HUNT CONSTRUCTION GROUP, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUNT CONSTRUCTION GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT F. HART | Chief Executive Officer | 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, United States, 85020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State