Name: | CHC CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605753 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 122 EAST SENECA STREET, SUITE 200, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEVELAND HUGHES JR. | Chief Executive Officer | BOX 6292 TEALL STATION, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 EAST SENECA STREET, SUITE 200, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-23 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-23 | 1993-05-11 | Address | 107 SUNNYSIDE PARK ROAD, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031014000118 | 2003-10-14 | ANNULMENT OF DISSOLUTION | 2003-10-14 |
DP-1250708 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
930511002785 | 1993-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
920123000575 | 1992-01-23 | CERTIFICATE OF INCORPORATION | 1992-01-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State