Search icon

H. J. F. TRUCKING & EXCAVATING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
H JOSEPH FISHER Chief Executive Officer 233 CROTON AVENUE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
H JOSEPH FISHER DOS Process Agent 233 CROTON AVENUE, MT KISCO, NY, United States, 10549

History

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)

Filings

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