Name: | HOLLENBECK & DAILEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1984 (41 years ago) |
Entity Number: | 945730 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BRUNO | Chief Executive Officer | 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-12 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-06 | 2002-11-05 | Address | 83-85 CHAMBER ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2002-11-05 | Address | JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-09-29 | 2002-11-05 | Address | JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2000-10-06 | Address | 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904008139 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006979 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140918006082 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121005002210 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
100909002505 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State