Search icon

HUNT CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNT CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1963 (62 years ago)
Entity Number: 160917
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 7720 N 16th St, Suite 100, Phoenix, AZ, United States, 85020
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HUNT CONSTRUCTION GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT F. HART Chief Executive Officer 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, United States, 85020

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 2450 SOUTH TIBBS AVE, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-17 2023-11-06 Address 2450 SOUTH TIBBS AVE, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106004216 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211021002029 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191017060373 2019-10-17 BIENNIAL STATEMENT 2019-10-01
SR-2156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-24
Type:
Complaint
Address:
US TENNIS CENTER 124-02 ROOSEVELT AVE, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-07
Type:
Complaint
Address:
ARTHUR ASHE STADIUM 124-02 ROOSEVELT AVE, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-24
Type:
Planned
Address:
124-02 ROOSEVELT AVENUE, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-30
Type:
Planned
Address:
620 ATLANTIC AVE., BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BERKLEY ASSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
HUNT CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CRYSTAL STEEL FABRICATORS, INC
Party Role:
Plaintiff
Party Name:
HUNT CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HUNT CONSTRUCTION GROUP, INC.
Party Role:
Plaintiff
Party Name:
BERKLEY ASSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State