Name: | HURLEY EXCAVATION AND LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596539 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | P.O. BOX 97, HURLEY, NY, United States, 12443 |
Principal Address: | 575 CREEKSIDE RD, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ZELL | Chief Executive Officer | PO BOX 97, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
HURLEY EXCAVATION AND LANDSCAPING, INC. | DOS Process Agent | P.O. BOX 97, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2023-09-20 | Address | PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-07-25 | Address | PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-07-25 | Address | P.O. BOX 97, HURLEY, NY, 12443, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000565 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
230920001746 | 2023-09-20 | BIENNIAL STATEMENT | 2021-11-01 |
140516002287 | 2014-05-16 | BIENNIAL STATEMENT | 2013-11-01 |
111223002421 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
091228002220 | 2009-12-28 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State