L.M. HASKO & SON CONSTRUCTION COMPANY, INC.

Name: | L.M. HASKO & SON CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1991 (34 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 1502448 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 559 SARATOGA ST, COHOES, NY, United States, 12047 |
Address: | 559 SARATOGA STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J HASKO | DOS Process Agent | 559 SARATOGA STREET, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
DAVID J HASKO | Chief Executive Officer | 559 SARATOGA ST, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 2009-01-16 | Address | 505 SARATOGA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-02-10 | 2009-01-16 | Address | 505 SARATOGA ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2009-01-16 | Address | 505 SARATOGA ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1991-01-17 | 1994-01-13 | Address | 505 SARATOGA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412001049 | 2013-04-12 | CERTIFICATE OF DISSOLUTION | 2013-04-12 |
130124002118 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110209002188 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090116002077 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
050204002113 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State