Search icon

HILO MAINTENANCE SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILO MAINTENANCE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1977 (49 years ago)
Date of dissolution: 27 Aug 2019
Entity Number: 419577
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 115 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
LES GOBLER Chief Executive Officer 115 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Unique Entity ID

CAGE Code:
4U2J1
UEI Expiration Date:
2017-09-01

Business Information

Doing Business As:
HILO YALE INDUSTRIAL TRUCKS
Activation Date:
2016-09-01
Initial Registration Date:
2007-08-01

Commercial and government entity program

CAGE number:
4U2J1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
TRISHA CLARKE

Form 5500 Series

Employer Identification Number (EIN):
112400738
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-22 2006-09-13 Address 1545 OCEAN AVENUE, BOHEMIA, NY, 11716, 1917, USA (Type of address: Chief Executive Officer)
1995-05-22 2006-09-13 Address 1545 OCEAN AVENUE, BOHEMIA, NY, 11716, 1917, USA (Type of address: Principal Executive Office)
1995-05-22 2006-09-13 Address 1545 OCEAN AVENUE, BOHEMIA, NY, 11716, 1917, USA (Type of address: Service of Process)
1977-01-03 1995-05-22 Address 34 FAIRLANE DR., SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000348 2019-08-27 CERTIFICATE OF DISSOLUTION 2019-08-27
170712002001 2017-07-12 BIENNIAL STATEMENT 2017-01-01
20090520082 2009-05-20 ASSUMED NAME LLC INITIAL FILING 2009-05-20
070117002756 2007-01-17 BIENNIAL STATEMENT 2007-01-01
060913002573 2006-09-13 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R84246
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
383.36
Base And Exercised Options Value:
383.36
Base And All Options Value:
383.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-24
Description:
PALLET TRUCK HAND HELD AND ONE SEAL KIT
Product Or Service Code:
3419: MISCELLANEOUS MACHINE TOOLS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State