H.S.M. MACHINE WORKS, INC.

Name: | H.S.M. MACHINE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1951 (74 years ago) |
Entity Number: | 67053 |
ZIP code: | 11763 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3671 Horseblock Road, Medford, NY, United States, 11763 |
Principal Address: | 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R. LEHMANN III | Chief Executive Officer | 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
H.S.M. MACHINE WORKS INC | DOS Process Agent | 3671 Horseblock Road, Medford, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-07 | 2025-08-07 | Address | 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2025-08-07 | 2025-08-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-04-03 | 2025-08-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-04-03 | 2023-04-03 | Address | 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-08-07 | Address | 3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250807001803 | 2025-08-07 | BIENNIAL STATEMENT | 2025-08-07 |
230403003129 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210625001495 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
191218000662 | 2019-12-18 | CERTIFICATE OF MERGER | 2019-12-31 |
190731060268 | 2019-07-31 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State