Name: | HALMAR CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1984 (40 years ago) |
Date of dissolution: | 02 Oct 2009 |
Entity Number: | 949959 |
ZIP code: | 12550 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: MR. WILLIAM MURPHY, 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HALMAR CONTRACTING INC., CONNECTICUT | 0134808 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WILLIAM MURPHY | Agent | 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. WILLIAM MURPHY, 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-15 | 2006-04-26 | Address | 100 STEVENS AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091002000541 | 2009-10-02 | CERTIFICATE OF DISSOLUTION | 2009-10-02 |
060426000044 | 2006-04-26 | CERTIFICATE OF CHANGE | 2006-04-26 |
960830000466 | 1996-08-30 | CERTIFICATE OF MERGER | 1996-08-30 |
B151220-4 | 1984-10-15 | CERTIFICATE OF INCORPORATION | 1984-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100690841 | 0213100 | 1987-04-14 | FRONT ST., PORT JERVIS, NY, 12771 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
2251957 | 0213100 | 1986-10-02 | ROUTE 17B, MONTICELLO, NY, 12701 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-10-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260651 T |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-10-19 |
Nr Instances | 1 |
Nr Exposed | 18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State