Name: | HENDERSON BROS. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1991 (34 years ago) |
Entity Number: | 1518649 |
ZIP code: | 13036 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 47 GILDNER RD, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN W. HENDERSON | Chief Executive Officer | 47 GILDNER ROAD, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
HENDERSON BROS. CONTRACTING, INC. | DOS Process Agent | 47 GILDNER RD, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 47 GILDNER ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-05-06 | Address | 47 GILDNER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
2016-12-05 | 2021-03-01 | Address | 47 GILDNER ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
2016-12-05 | 2024-05-06 | Address | 47 GILDNER ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2016-12-05 | Address | PO BOX 788, 47 GILDNER ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000083 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
210301060079 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
170301006026 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161205006101 | 2016-12-05 | BIENNIAL STATEMENT | 2015-03-01 |
130416002372 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State