Search icon

JOSEPH HIDALGO & SONS, INC.

Company Details

Name: JOSEPH HIDALGO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1951 (74 years ago)
Entity Number: 66776
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 41 WEST 68TH STREET, NEW YORK, NY, United States, 10023
Principal Address: C/O TRINDAD HIDALGO, 41 WEST 68TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TRINIDAD HIDALGO Chief Executive Officer 41 WEST 68TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WEST 68TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1997-03-03 2011-03-23 Address C/O TRINDAD HIDALGO, 41 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-06-28 2011-03-23 Address 10 THOMPSON ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
1994-06-28 1997-03-03 Address 41 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-06-28 2011-03-23 Address 41 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-04-28 1994-06-28 Address 41 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130429002229 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110323002519 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090313002685 2009-03-13 BIENNIAL STATEMENT 2009-03-01
050525002865 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030402002759 2003-04-02 BIENNIAL STATEMENT 2003-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State