Search icon

HEPP INDUSTRIES, INC.

Company Details

Name: HEPP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1979 (46 years ago)
Date of dissolution: 07 Apr 2004
Entity Number: 543039
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY EPSTEIN Chief Executive Officer 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1979-03-07 1997-03-27 Address 687 KILDARE CRESCENT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170509017 2017-05-09 ASSUMED NAME LLC INITIAL FILING 2017-05-09
040407000080 2004-04-07 CERTIFICATE OF DISSOLUTION 2004-04-07
010314002427 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990322002237 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970327002539 1997-03-27 BIENNIAL STATEMENT 1997-03-01

Trademarks Section

Serial Number:
73388123
Mark:
CIRC-L-CUT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-09-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CIRC-L-CUT

Goods And Services

For:
JIG FOR USE WITH A TABLE SAW
First Use:
1979-03-19
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State