HORENDER CONSTRUCTION CO., INC.

Name: | HORENDER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1989 (36 years ago) |
Entity Number: | 1319770 |
ZIP code: | 13339 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2155 RIVER RD., FORT PLAIN, NY, United States, 13339 |
Principal Address: | 2155 RIVER RD, FORT PLAIN, NY, United States, 13339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HORENDER | Chief Executive Officer | 2155 RIVER RD, FORT PLAIN, NY, United States, 13339 |
Name | Role | Address |
---|---|---|
HORENDER CONSTRUCTION CO., INC. | DOS Process Agent | 2155 RIVER RD., FORT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2021-01-06 | Address | 2155 RIVER RD., FORT PLAIN, NY, 13339, USA (Type of address: Service of Process) |
2001-02-01 | 2007-01-04 | Address | 2879 STATE HWY 5S, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2001-02-01 | Address | 141 DILLENBECK RD, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2019-01-25 | Address | 2155 RIVER RD, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process) |
1993-02-10 | 1997-02-18 | Address | R.D. #1 BOX 240, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106062006 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190125060054 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170131006320 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150108006677 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130130006350 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State