H2M CONSTRUCTION MANAGEMENT, INC.

Name: | H2M CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1991 (34 years ago) |
Date of dissolution: | 18 Jul 2011 |
Entity Number: | 1571893 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J MOLLOY | Chief Executive Officer | 575 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1997-10-29 | Address | 575 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 5076, USA (Type of address: Chief Executive Officer) |
1991-08-28 | 1993-04-13 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 1N5, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110718000075 | 2011-07-18 | CERTIFICATE OF TERMINATION | 2011-07-18 |
071114002479 | 2007-11-14 | BIENNIAL STATEMENT | 2007-08-01 |
051027002702 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030807002093 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010914002482 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State