HIGH CALIBER CONSTRUCTION, INC.

Name: | HIGH CALIBER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1992 (33 years ago) |
Entity Number: | 1636159 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 JOHN STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUEK HACKETT | Chief Executive Officer | 46 JOHN STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 JOHN STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2016-05-11 | Address | 46 JOHN STREET, YONKERS, NY, 10701, 3901, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1996-06-10 | Address | 76 HART AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1996-06-10 | Address | 76 HART AVENUE, SUITE 1, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-05-13 | 1996-06-10 | Address | 76 HART AVENUE SUITE 1, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160511006898 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140514006337 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120705002069 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100601002443 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080515002257 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State