S & H CONTRACTORS OF SENECA FALLS, INC.

Name: | S & H CONTRACTORS OF SENECA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354140 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 142 EAST BAYARD ST, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 142 E. BAYARD ST, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON M | Chief Executive Officer | 36 TROY STREET, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 EAST BAYARD ST, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2015-05-20 | Address | 36 TROY STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 1997-05-13 | Address | 142 EAST BAYARD STREET, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520006287 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130719006024 | 2013-07-19 | BIENNIAL STATEMENT | 2013-05-01 |
110516002925 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090507002051 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070522002817 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State