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
Name | Role | Address |
---|---|---|
MR JOHN SZEGLIN | Chief Executive Officer | 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 DIVISION AVE, WEST SAYVILLE, NY, United States, 11796 |
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) |
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