Search icon

HOT LINE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOT LINE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1977 (48 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 422774
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3069 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3069 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JEFFREY NEGRIN Chief Executive Officer 3069 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
132907123
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-09 2022-08-15 Address 3069 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-02-09 Address 3069 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-03-26 2022-08-15 Address 3069 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1977-02-02 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-02 1997-03-26 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815002778 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
130501002461 2013-05-01 BIENNIAL STATEMENT 2013-02-01
110420002867 2011-04-20 BIENNIAL STATEMENT 2011-02-01
20100422004 2010-04-22 ASSUMED NAME LLC INITIAL FILING 2010-04-22
090209002601 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State