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 |
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 |
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 | - | - |
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