Name: | HAULAGE ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1978 (47 years ago) |
Entity Number: | 481294 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 663 DICKENS ST / PO BOX 72, WESTBURY, NY, United States, 11590 |
Principal Address: | 663 DICKENS ST / PO BPX 72, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY E. CORE | Chief Executive Officer | 633 DICKENS ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 663 DICKENS ST / PO BOX 72, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-07-25 | Address | 633 DICKENS ST / PO BOX 72, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2006-05-08 | Address | 663 DICKENS STREET, P.O. BOX 72, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-07-22 | 2006-05-08 | Address | 663 DICKENS STREET, P.O. BOX 72, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-07-22 | Address | 633 DICKENS ST., PO BOX 72, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-07-22 | Address | 633 DICKENS ST., PO BOX 72, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130821086 | 2013-08-21 | ASSUMED NAME CORP INITIAL FILING | 2013-08-21 |
100524002154 | 2010-05-24 | BIENNIAL STATEMENT | 2010-04-01 |
080725002862 | 2008-07-25 | BIENNIAL STATEMENT | 2008-04-01 |
060508002247 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
040722002086 | 2004-07-22 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State