HUBER CONSTRUCTION, INC.
Headquarter
Name: | HUBER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1957 (69 years ago) |
Entity Number: | 163475 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 136 TAYLOR DRIVE, DEPEW, NY, United States, 14043 |
Principal Address: | 136 TAYLOR DR, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS WARD | Chief Executive Officer | 136 TAYLOR DR, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
HUBER CONSTRUCTION, INC. | DOS Process Agent | 136 TAYLOR DRIVE, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 2021-02-01 | Address | 136 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1999-02-19 | 2017-02-01 | Address | 136 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1999-02-19 | Address | 11 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1999-02-19 | Address | 11 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1999-02-19 | Address | 11 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060164 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060912 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007360 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006153 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006420 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State