Search icon

ADELHARDT CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADELHARDT CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1955 (70 years ago)
Entity Number: 103290
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 FIDDLERS GREEN DRIVE, HUNTINGTON, NY, United States, 11743
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-279-3700

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID ADELHARDT Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
1117973
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69743447
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
111987591
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1339306-DCA Inactive Business 2009-11-20 2015-02-28

History

Start date End date Type Value
2022-01-03 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-09-02 2015-09-30 Address ONE PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2010-01-13 2014-09-02 Address 535 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-11-30 2014-09-02 Address 535 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-17 2009-11-30 Address 535 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007056 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150930000208 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150501006693 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140902007128 2014-09-02 BIENNIAL STATEMENT 2013-05-01
130326002441 2013-03-26 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
978416 CNV_TFEE INVOICED 2013-04-29 7.46999979019165 WT and WH - Transaction Fee
978422 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044772 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
978417 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
978418 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044773 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
978419 TRUSTFUNDHIC INVOICED 2009-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
978420 LICENSE INVOICED 2009-11-20 100 Home Improvement Contractor License Fee
978421 FINGERPRINT INVOICED 2009-11-20 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-06
Type:
Planned
Address:
1701 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State