Entity Number 293890
Status Inactive
NameH. J. SUDMANN & SONS, INC.
CountyNassau
Date of registration 03 Aug 1970 (54 years ago) 03 Aug 1970
Date of dissolution 26 Oct 2016 26 Oct 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 155 WYANA AVE, LINDENHURST, NY, United States, 00000
Principal Address ZIP code
Address 1205 WEST BROADWAY, HEWLETT, NY, United States, 11557
Address ZIP code 11557
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ALLAN SUDMANN
Chief Executive Officer
1205 W BROADWAY, HEWLETT, NY, United States, 11557
THE CORPORATION
DOS Process Agent
1205 WEST BROADWAY, HEWLETT, NY, United States, 11557
1993-09-01
2004-09-09
Address
1205 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-04-08
2004-09-09
Address
155 WYONA AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-08
1993-09-01
Address
155 WYONA AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1970-08-03
1993-09-01
Address
1205 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
DP-2245778
2016-10-26
DISSOLUTION BY PROCLAMATION
2016-10-26
040909002680
2004-09-09
BIENNIAL STATEMENT
2004-08-01
020821002198
2002-08-21
BIENNIAL STATEMENT
2002-08-01
C309799-2
2001-12-05
ASSUMED NAME CORP INITIAL FILING
2001-12-05
000809002517
2000-08-09
BIENNIAL STATEMENT
2000-08-01
980730002435
1998-07-30
BIENNIAL STATEMENT
1998-08-01
960805002363
1996-08-05
BIENNIAL STATEMENT
1996-08-01
930901002682
1993-09-01
BIENNIAL STATEMENT
1993-08-01
930408003045
1993-04-08
BIENNIAL STATEMENT
1992-08-01
850083-4
1970-08-03
CERTIFICATE OF INCORPORATION
1970-08-03
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts