Name: | HI-TECH CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1987 (37 years ago) |
Date of dissolution: | 02 Jan 2004 |
Entity Number: | 1213785 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DOMINGUEZ | Chief Executive Officer | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 PEARL ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-18 | 1999-12-21 | Address | 51 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-12-18 | 1999-12-21 | Address | 51 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1999-12-21 | Address | 51 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1993-11-18 | Address | 51 OAK STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1987-11-02 | 1992-12-18 | Address | 150 HIGHLAND ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040102000832 | 2004-01-02 | CERTIFICATE OF MERGER | 2004-01-02 |
031113002477 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011030002658 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991221002057 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
971030002042 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931118002199 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930901000384 | 1993-09-01 | CERTIFICATE OF AMENDMENT | 1993-09-01 |
921218002523 | 1992-12-18 | BIENNIAL STATEMENT | 1992-11-01 |
B562011-2 | 1987-11-02 | CERTIFICATE OF INCORPORATION | 1987-11-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State