HOHL INDUSTRIAL SERVICES, INC.
Headquarter
Name: | HOHL INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1950 (75 years ago) |
Entity Number: | 66042 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS SANTULLI | Chief Executive Officer | 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 770 RIVERVIEW BLVD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2025-02-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2022-12-21 | 2022-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-02-18 | 2025-02-25 | Address | 770 RIVERVIEW BLVD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003534 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
221202000520 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210218060034 | 2021-02-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-1018 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State