HUNTINGTON LOCKSMITH INC.

Name: | HUNTINGTON LOCKSMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1979 (46 years ago) |
Entity Number: | 567290 |
ZIP code: | 11552 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 161 HEMPSTEAD AVE, HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 2 FROST LN, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PLANT | Chief Executive Officer | 2 FROST LN, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 HEMPSTEAD AVE, HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 2001-07-25 | Address | 93 OCEAN AVENUE, AMITYVILLE, NY, 11701, 3612, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2001-07-25 | Address | 93 OCEAN AVENUE, AMITYVILLE, NY, 11701, 3612, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2001-07-25 | Address | 484 NEW YORK AVENUE, HUNTINGTON, NY, 11747, USA (Type of address: Service of Process) |
1993-03-15 | 1993-09-07 | Address | 61 ROXBURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1993-09-07 | Address | 61 ROXBURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181108060 | 2018-11-08 | ASSUMED NAME CORP INITIAL FILING | 2018-11-08 |
130802002268 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110804002849 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090812002565 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
050906002128 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State