HI - TEMP BRAZING INC.

Name: | HI - TEMP BRAZING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1983 (42 years ago) |
Entity Number: | 880683 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1358 CLAAS AVE, HOLBROOK, NY, United States, 11741 |
Principal Address: | 539 ACORN ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND M GENTNER JR | Chief Executive Officer | 539 ACORN ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RAYMOND M GENTNER JR | DOS Process Agent | 1358 CLAAS AVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2008-03-03 | Address | 103 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2003-11-17 | 2008-03-03 | Address | 103 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2003-11-17 | Address | 103-C OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2008-03-03 | Address | 1358 CLAAS AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1999-12-08 | 2003-11-17 | Address | 103-C OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116002656 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091113002490 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
080303003043 | 2008-03-03 | BIENNIAL STATEMENT | 2007-11-01 |
060112002756 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031117002064 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State