HARO MAINTENANCE & CONTRACTING CORP.

Name: | HARO MAINTENANCE & CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1978 (47 years ago) |
Date of dissolution: | 23 Mar 2022 |
Entity Number: | 489415 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 western drive, ARDSLEY, NY, United States, 10502 |
Principal Address: | 16 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6 western drive, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
HARRY ROBIBERO | Chief Executive Officer | 16 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-11 | 2022-07-24 | Address | 16 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2021-08-11 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2022-07-24 | Address | 6 western drive, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-07-07 | 2021-08-11 | Address | 16 OLD SPRAIN ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-02-17 | 2021-08-11 | Address | 16 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220724000092 | 2022-03-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-23 |
210811001157 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
140819006566 | 2014-08-19 | BIENNIAL STATEMENT | 2014-05-01 |
20131018053 | 2013-10-18 | ASSUMED NAME CORP INITIAL FILING | 2013-10-18 |
120710002782 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State