Search icon

HENDRICKSON BUS CORPORATION

Company Details

Name: HENDRICKSON BUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1949 (76 years ago)
Entity Number: 62813
ZIP code: 10005
County: Nassau
Principal Address: 1355 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746
Address: 27 Katrina Rd, 28 Liberty Street, Chelmsford, MA, United States, 10005

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H2X9 Obsolete Non-Manufacturer 2015-11-03 2024-06-18 2024-06-17 No data

Contact Information

POC CLAIRE SULLIVAN
Phone +1 631-425-0089
Fax +1 631-425-0767
Address 64 BAYVILLE AVENUE, BAYVILLE, NY, 11709 1656, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 27 Katrina Rd, 28 Liberty Street, Chelmsford, MA, United States, 10005

Chief Executive Officer

Name Role Address
JUDITH CRAWFORD Chief Executive Officer 27 KATRINA RD, CHELMSFORD, MA, United States, 01824

History

Start date End date Type Value
2024-02-16 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-11-13 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-09-12 2023-09-12 Address PO BOX 1386, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 27 KATRINA RD, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-08-09 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-07-02 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-02-17 2023-09-12 Address PO BOX 1386, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-07-02 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
2023-02-17 2023-09-12 Address c/o pryor cashman llp attn: lawrence a. spector,, 7 times square, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002253 2023-09-12 BIENNIAL STATEMENT 2023-06-01
230217001832 2023-02-17 CERTIFICATE OF CORRECTION 2023-02-17
230208001278 2023-02-08 RESTATED CERTIFICATE 2023-02-08
230117004772 2023-01-17 BIENNIAL STATEMENT 2021-06-01
030611002474 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010606002094 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990817002135 1999-08-17 BIENNIAL STATEMENT 1999-06-01
970612002050 1997-06-12 BIENNIAL STATEMENT 1997-06-01
000046004447 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930419002066 1993-04-19 BIENNIAL STATEMENT 1992-06-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State