Search icon

JAMES J. HALEY TRUCKING CORP.

Company Details

Name: JAMES J. HALEY TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (43 years ago)
Entity Number: 731668
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 515 GARDNER AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D HALEY Chief Executive Officer 515 GARDNER AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 GARDNER AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1981-11-04 1998-06-24 Address 79 SULLIVAN ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002227 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091124002404 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071128002847 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060109002044 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031106002600 2003-11-06 BIENNIAL STATEMENT 2003-11-01
030709000067 2003-07-09 ANNULMENT OF DISSOLUTION 2003-07-09
DP-1543505 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991224002094 1999-12-24 BIENNIAL STATEMENT 1999-11-01
980710000195 1998-07-10 CERTIFICATE OF MERGER 1998-07-10
980624002091 1998-06-24 BIENNIAL STATEMENT 1997-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3516105002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMES J. HALEY TRUCKING CORP.
Recipient Name Raw JAMES J. HALEY TRUCKING CORP.
Recipient Address 515 GARDNER AVENUE., BROOKLYN, KINGS, NEW YORK, 11222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State