Search icon

HORIZON MAINTENANCE & SERVICES INC

Company Details

Name: HORIZON MAINTENANCE & SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060386
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1557 5th Ave, Suite 293, Bay Shore, NY, United States, 11706
Principal Address: 1557 5th Avenue, Suite 293, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEISON ROMERO Chief Executive Officer 1557 5TH AVENUE, SUITE 293, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
HORIZON MAINTENANCE & SERVICES INC DOS Process Agent 1557 5th Ave, Suite 293, Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 60 CORBIN AVENUE, UNIT 60I, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1557 5TH AVENUE, SUITE 293, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-10-22 2025-02-05 Address 60 CORBIN AVENUE, UNIT 60I, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-10-22 2025-02-05 Address 1557 5th ave suite 293, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2022-10-21 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2022-10-22 Address 60 CORBIN AVENUE, UNIT 60I, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2019-05-17 2022-10-22 Address 60 CORBIN AVENUE, UNIT 60I, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2017-01-03 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2019-05-17 Address 60 CORBIN STREET, UNIT 60I, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205005017 2025-02-05 BIENNIAL STATEMENT 2025-02-05
221022000302 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
210125060193 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190517060104 2019-05-17 BIENNIAL STATEMENT 2019-01-01
170103010062 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State