Name: | H. & H. DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1948 (77 years ago) |
Date of dissolution: | 17 Jun 2005 |
Entity Number: | 81749 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 WEST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Principal Address: | 234 NORTHFIELD RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER KEMPF | Chief Executive Officer | 70 WEST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WEST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2000-03-14 | Address | 224 NORTHFIELD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-03-14 | Address | SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1948-02-27 | 1993-03-04 | Address | SUFFOLK AVENUE, CENTRAL ISLIP, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050617000399 | 2005-06-17 | CERTIFICATE OF DISSOLUTION | 2005-06-17 |
000314002430 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980209002738 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
940307002683 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930304003185 | 1993-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
B029791-2 | 1983-10-17 | ASSUMED NAME CORP INITIAL FILING | 1983-10-17 |
7227-71 | 1948-02-27 | CERTIFICATE OF INCORPORATION | 1948-02-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State