Name: | HAMILTON COLLECTION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1976 (49 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 388791 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
HOWARD BRODSKY | Chief Executive Officer | 61 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-12 | 1995-04-10 | Address | 185 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080219020 | 2008-02-19 | ASSUMED NAME CORP INITIAL FILING | 2008-02-19 |
DP-1705002 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000207002369 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
950410002106 | 1995-04-10 | BIENNIAL STATEMENT | 1994-01-01 |
A285503-2 | 1976-01-12 | CERTIFICATE OF INCORPORATION | 1976-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11543162 | 0214700 | 1982-06-11 | 57-59 MANORHAVEN BLVD, Port Washington, NY, 11050 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320355183 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-17 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320345796 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-06-18 |
Case Closed | 1979-06-21 |
Related Activity
Type | Complaint |
Activity Nr | 320345283 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State