Search icon

HENNESSEY CONSTRUCTION CO., INC.

Company Details

Name: HENNESSEY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1987 (38 years ago)
Date of dissolution: 16 May 2017
Entity Number: 1219419
ZIP code: 07624
County: Rockland
Place of Formation: New York
Address: 14 OAK STREET, PO BOX 189, CLOSTER, NJ, United States, 07624
Principal Address: 14 OAK STREET, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 OAK STREET, PO BOX 189, CLOSTER, NJ, United States, 07624

Chief Executive Officer

Name Role Address
THOMAS HENNESSEY Chief Executive Officer 14 OAK STREET, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2007-01-02 2011-01-24 Address 14 OAK STREET / PO BOX 189, CLOSTER, NJ, 07624, 0189, USA (Type of address: Service of Process)
2001-01-23 2007-01-02 Address 14 OAK ST, CLOSTER, NJ, 07624, 1716, USA (Type of address: Chief Executive Officer)
2001-01-23 2007-01-02 Address 14 OAK ST, CLOSTER, NJ, 07624, 1716, USA (Type of address: Principal Executive Office)
1993-04-16 2001-01-23 Address 14 OAK STREET, CLOSTER, NJ, 07624, 1716, USA (Type of address: Chief Executive Officer)
1993-04-16 2007-01-02 Address 14 OAK STREET, PO BOX 189, CLOSTER, NJ, 07624, 0189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516000526 2017-05-16 CERTIFICATE OF DISSOLUTION 2017-05-16
130109006036 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110124002612 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090114002622 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070102002417 2007-01-02 BIENNIAL STATEMENT 2007-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State