Search icon

HOKE CONSTRUCTION AND SUPPLY COMPANY, INC.

Company Details

Name: HOKE CONSTRUCTION AND SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1960 (65 years ago)
Entity Number: 132785
ZIP code: 13361
County: Herkimer
Place of Formation: New York
Address: PO BOX 103, JORDANVILLE, NY, United States, 13361
Principal Address: PO BOX 103, 1321 NY RTE 167, JORDANVILLE, NY, United States, 13361

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC R HOKE Chief Executive Officer PO BOX 103, JORDANVILLE, NY, United States, 13361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 103, JORDANVILLE, NY, United States, 13361

History

Start date End date Type Value
2002-10-25 2004-12-06 Address PO BOX 103, 1321 NY RTE 167, JORDANVILLE, NY, 13361, 0103, USA (Type of address: Principal Executive Office)
1998-12-14 2002-10-25 Address PO BOX 103, JORDANVILLE, NY, 13361, 0103, USA (Type of address: Chief Executive Officer)
1998-12-14 2002-10-25 Address PO BOX 103, JORDANVILLE, NY, 11361, 0103, USA (Type of address: Service of Process)
1998-12-14 2002-10-25 Address PO BOX 103, 1321 NYS 167, JORDANVILLE, NY, 13361, 0103, USA (Type of address: Principal Executive Office)
1993-12-02 1998-12-14 Address PO BOX 103, JORDANVILLE, NY, 13361, 0103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140428063 2014-04-28 ASSUMED NAME CORP INITIAL FILING 2014-04-28
081028002355 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061025002097 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041206002302 2004-12-06 BIENNIAL STATEMENT 2004-11-01
021025002671 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State