Name: | HUBERT H. HAYES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1981 (44 years ago) |
Entity Number: | 734553 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: SCOTT HAYES CEO PRES., 1953 86TH STREET, BROOKLYN, NY, United States, 11214 |
Principal Address: | 1713-19 RALPH AVENUE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-451-1742
Phone +1 718-266-1706
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SCOTT HAYES CEO PRES., 1953 86TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
HUBERT H. HAYES | Chief Executive Officer | 1713-19 RALPH AVENUE, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L876-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-10-26 | 2025-12-31 | 1953 86th Street, Brooklyn, NY, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 2013-07-23 | Address | 1713-19 RALPH AVENUE, BROOKLYN, NY, 11236, 3319, USA (Type of address: Service of Process) |
1981-11-16 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-16 | 1992-11-30 | Address | 1087 EAST 3RD ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723000319 | 2013-07-23 | CERTIFICATE OF CHANGE | 2013-07-23 |
031117002338 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011113002436 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991207002228 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971224002084 | 1997-12-24 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State