CARL HEADY G. CORP.

Name: | CARL HEADY G. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1984 (41 years ago) |
Entity Number: | 954537 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 13 PROSPECT ST, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 436 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MANASIA | Chief Executive Officer | 436 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LINDA CAMPAGNO | DOS Process Agent | 13 PROSPECT ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2006-10-24 | Address | 436 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2006-10-24 | Address | 436 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-11-06 | 2006-10-24 | Address | 13 PROSPECT ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1992-12-28 | 2002-11-04 | Address | 436 JERUSALEM_AVE., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2004-12-09 | Address | 436 JERUSALEM AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081110002277 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061024002720 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041209002384 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021104002749 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
981106002514 | 1998-11-06 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State