Search icon

HI-TECH CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY DOMINGUEZ Chief Executive Officer 114 PEARL ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 PEARL ST, PORT CHESTER, NY, United States, 10573

History

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)

Filings

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