Name: | H. J. F. TRUCKING & EXCAVATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1977 (48 years ago) |
Entity Number: | 439213 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 233 CROTON AVENUE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H JOSEPH FISHER | Chief Executive Officer | 233 CROTON AVENUE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
H JOSEPH FISHER | DOS Process Agent | 233 CROTON AVENUE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2011-07-25 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2011-07-25 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2005-08-17 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1999-06-16 | 2011-07-25 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-06-16 | 2005-08-17 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1999-06-16 | Address | 233 CROTON AVE EXT, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1999-06-16 | Address | 233 CROTON AVE EXT, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1995-04-13 | 1999-06-16 | Address | 233 CROTON AVE EXT, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1977-06-24 | 1995-04-13 | Address | 40 W. MAIN STREET, BOX 89, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150326072 | 2015-03-26 | ASSUMED NAME LLC INITIAL FILING | 2015-03-26 |
130913002036 | 2013-09-13 | BIENNIAL STATEMENT | 2013-06-01 |
110725002503 | 2011-07-25 | BIENNIAL STATEMENT | 2011-06-01 |
090619002186 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070618002716 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050817002132 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030605002914 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010607002220 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990616002093 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970612002322 | 1997-06-12 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State