Search icon

P & H GROUP, INC.

Company Details

Name: P & H GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1978 (47 years ago)
Entity Number: 495137
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 1000

Share Par Value 1600

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR JOHN SZEGLIN Chief Executive Officer 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2004-08-27 2006-10-11 Address 180 DIVISION AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2004-08-27 2006-10-11 Address 12400 WILSHIRE BLVD, STE 1500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
1999-06-08 2006-10-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-06-08 2004-08-27 Address C/O HUNTINGTON HOLDINGS INC, 633 W 5TH ST STE 6780, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
1999-06-08 2004-08-27 Address 180 DIVISION AVE, WEST SAYVILLE, NY, 11796, 1303, USA (Type of address: Principal Executive Office)
1993-03-16 1999-06-08 Address 180 DIVISION AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1993-03-16 1999-06-08 Address 180 DIVISION AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1990-10-18 1999-06-08 Address 180 DIVISION AVENUE, WEST SAYVAILLE, NY, 11796, USA (Type of address: Service of Process)
1978-10-03 1999-02-19 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1978-10-03 1990-10-18 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001006 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200601061577 2020-06-01 BIENNIAL STATEMENT 2020-06-01
20190411015 2019-04-11 ASSUMED NAME CORP AMENDMENT 2019-04-11
180601006019 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006982 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006063 2014-06-09 BIENNIAL STATEMENT 2014-06-01
20140207037 2014-02-07 ASSUMED NAME CORP INITIAL FILING 2014-02-07
120726002439 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100723002727 2010-07-23 BIENNIAL STATEMENT 2010-06-01
061011003212 2006-10-11 BIENNIAL STATEMENT 2006-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State