Search icon

HADLEY TRANSPORTATION INC.

Company Details

Name: HADLEY TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1979 (46 years ago)
Entity Number: 572830
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SHERMAN Chief Executive Officer 36-22 14TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2023-06-29 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-25 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-29 2019-02-19 Address 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-04-04 2012-10-29 Address 42-50-24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-07-31 2021-03-19 Address 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210319060361 2021-03-19 BIENNIAL STATEMENT 2019-08-01
20190410086 2019-04-10 ASSUMED NAME LLC AMENDMENT 2019-04-10
20190404064 2019-04-04 ASSUMED NAME LLC INITIAL FILING 2019-04-04
190219000061 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
180122006204 2018-01-22 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State