Search icon

HOKE CONSTRUCTION COMPANY, INC.

Branch

Company Details

Name: HOKE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1993 (31 years ago)
Date of dissolution: 20 May 2010
Branch of: HOKE CONSTRUCTION COMPANY, INC., Illinois (Company Number CORP_41871431)
Entity Number: 1747995
ZIP code: 61953
County: Monroe
Place of Formation: Illinois
Address: PO BOX 290, 527 US HWY 36, TUSCOLA, IL, United States, 61953
Principal Address: 527 E US HWY 36, PO BOX 290, TUSCOLA, IL, United States, 61953

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM C HOKE Chief Executive Officer 527 E US HWY 36, TUSCOLA, IL, United States, 61953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 290, 527 US HWY 36, TUSCOLA, IL, United States, 61953

History

Start date End date Type Value
1999-10-27 2001-08-31 Address 4999 BAKERWOODS ESTATE, DECATUR, IL, 62525, USA (Type of address: Principal Executive Office)
1999-10-27 2001-08-31 Address 527 E. US HWY 36, TUSCOLA, IL, 61953, USA (Type of address: Chief Executive Officer)
1997-08-12 1999-10-27 Address PO BOX 290, 527 E US HWY 36, TUSCOLA, IL, 61953, 0290, USA (Type of address: Principal Executive Office)
1997-08-12 1999-10-27 Address PO BOX 290, 527 E US HWY 36, TUSCOLA, IL, 61953, 0290, USA (Type of address: Service of Process)
1997-08-12 1999-10-27 Address 4999 BAKER WOODS LN, DECATUR, IL, 62525, USA (Type of address: Chief Executive Officer)
1995-09-20 1997-08-12 Address 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Principal Executive Office)
1995-09-20 1997-08-12 Address 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Service of Process)
1995-09-20 1997-08-12 Address 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Chief Executive Officer)
1993-08-09 1995-09-20 Address PO BOX 290, RT 36 WEST 5 MILES, TUSCOLA, IL, 61953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100520000822 2010-05-20 CERTIFICATE OF TERMINATION 2010-05-20
030904002098 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010831002202 2001-08-31 BIENNIAL STATEMENT 2001-08-01
991027002476 1999-10-27 BIENNIAL STATEMENT 1999-08-01
970812002472 1997-08-12 BIENNIAL STATEMENT 1997-08-01
950920002018 1995-09-20 BIENNIAL STATEMENT 1995-08-01
930809000186 1993-08-09 APPLICATION OF AUTHORITY 1993-08-09

Date of last update: 22 Jan 2025

Sources: New York Secretary of State