Search icon

HILL-LIRO, CORP. - Florida Company Profile

Company Details

Entity Name: HILL-LIRO, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: F97000000974
FEI/EIN Number 042842901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 529 MAIN STREET, BOSTON, MA, 02129, US
Mail Address: 529 MAIN STREET, BOSTON, MA, 02129, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BERECHE ALFRED Secretary 3 AERIAL WAY, SYOSSET, NY, 11791
ZYCHOWICZ JOHN JR. Vice President 529 MAIN STREET, BOSTON, MA, 02129
LICATA (SMITH) MICHAEL Co 3 AERIAL WAY, SYOSSET, NY, 11791
LICATA (SMITH) MICHAEL Chairman 3 AERIAL WAY, SYOSSET, NY, 11791
Manning B. C Director 3 Aerial Way, Syosset, NY, 11791
Trotta Rocco Chairman 3 Aerial Way, Syosset, NY, 11791
Burton Michael Exec 3 Aerial Way, Syosset, NY, 11791
CT CORPROATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-12 LIRO CORP. -
REGISTERED AGENT NAME CHANGED 2024-06-12 CT CORPROATION SYSTEM -
AMENDMENT AND NAME CHANGE 2024-06-12 HILL-LIRO, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 529 MAIN STREET, SUITE 3303, BOSTON, MA 02129 -
CHANGE OF MAILING ADDRESS 2017-04-20 529 MAIN STREET, SUITE 3303, BOSTON, MA 02129 -
AMENDMENT 2012-05-25 - -

Documents

Name Date
Amendment and Name Change 2024-06-12
Name Change 2024-06-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State