Name: | HENDO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 955002 |
ZIP code: | 10956 |
County: | Nassau |
Place of Formation: | New York |
Address: | 254 South Main Street Suite 500, New City, NY, United States, 10956 |
Principal Address: | 19 Third Street, New City, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM S. ZAHL, ESQ. | DOS Process Agent | 254 South Main Street Suite 500, New City, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT HENDERSON | Chief Executive Officer | 19 THIRD STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 19 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2024-11-01 | Address | 254 South Main Street Suite 500, New City, NY, 10956, USA (Type of address: Service of Process) |
2023-10-11 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2024-11-01 | Address | 19 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037934 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231011003333 | 2023-10-11 | BIENNIAL STATEMENT | 2022-11-01 |
B158527-4 | 1984-11-05 | CERTIFICATE OF INCORPORATION | 1984-11-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State