Name: | HELP REPAIR & MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1974 (51 years ago) |
Entity Number: | 341250 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 389 NEW S RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE M KEARNS | Chief Executive Officer | 389 NEW S RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 NEW S RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2020-04-01 | Address | 389 NEW S RD, HICKSVILLE, NY, 11801, 5224, USA (Type of address: Chief Executive Officer) |
1974-04-16 | 1995-04-21 | Address | 1400 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060269 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180411006120 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
140407006569 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120516002400 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100419002234 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State