Name: | HIGHWAY REHABILITATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682916 |
ZIP code: | 14004 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11061 Walden Ave., Alden, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B. HAGGERTY | Chief Executive Officer | 2258 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
HIGHWAY REHABILITATION CORP. | DOS Process Agent | 11061 Walden Ave., Alden, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 2258 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2024-04-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2021-03-08 | 2024-04-16 | Address | 2258 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2021-03-08 | Address | 2258 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2024-04-16 | Address | 2258 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000934 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
210308060297 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060541 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170607006379 | 2017-06-07 | BIENNIAL STATEMENT | 2017-03-01 |
130307006233 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State