Name: | HAMMER-HAYS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1977 (48 years ago) |
Entity Number: | 425950 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 15-35 126 STREET, COLLEGE POINT, NY, United States, 11356 |
Address: | 15-35 126TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HAMMERSCHMITT | Chief Executive Officer | 15-35 126 STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-35 126TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-03 | 1994-05-03 | Address | 15-35 126TH ST, COLLEGE POINT, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110331014 | 2011-03-31 | ASSUMED NAME LLC INITIAL FILING | 2011-03-31 |
050506002714 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
940503002537 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930513003271 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
A382372-7 | 1977-03-03 | CERTIFICATE OF INCORPORATION | 1977-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11838513 | 0215600 | 1979-05-17 | 15-35 126 STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-17 |
Nr Instances | 2 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-17 |
Nr Instances | 4 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-17 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-31 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State