ADELHARDT CONSTRUCTION CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID ADELHARDT | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1339306-DCA | Inactive | Business | 2009-11-20 | 2015-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State