HMA CONTRACTING CORP.

Name: | HMA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1994 (31 years ago) |
Entity Number: | 1802412 |
ZIP code: | 12154 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 535 BRICKYARD RD, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 BRICKYARD RD, SCHAGHTICOKE, NY, United States, 12154 |
Name | Role | Address |
---|---|---|
DONALD J KING | Chief Executive Officer | PO BOX 151, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2014-04-28 | Address | 1 BRICKYARD RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
1999-10-28 | 2014-04-28 | Address | 1 BRICKYARD RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
1996-04-11 | 1999-10-28 | Address | 1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Principal Executive Office) |
1996-04-11 | 1999-10-28 | Address | 1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 1999-10-28 | Address | 1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061214 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
160502006260 | 2016-05-02 | BIENNIAL STATEMENT | 2016-03-01 |
140428002057 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
020312002559 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000404002632 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State