JERRY HAZELTON, INC.

Name: | JERRY HAZELTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1982 (43 years ago) |
Entity Number: | 762667 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 MacDonald Ave, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 23 MAC DONALD AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL HAZELTON | Chief Executive Officer | 205 DEAUVILLE PKWY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 MacDonald Ave, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2014-05-27 | Address | 23 MAC DONALD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1982-04-08 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-04-08 | 1996-04-23 | Address | 23 MACDONALD AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102003533 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
140527006057 | 2014-05-27 | BIENNIAL STATEMENT | 2014-04-01 |
120517002735 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002402 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080401002003 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State