Name: | J.H. HANNIGAN CONST. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1964 (61 years ago) |
Entity Number: | 180340 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 146 FILORS LANE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN J. HANNIGAN | Chief Executive Officer | 146 FILORS LANE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 FILORS LANE, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2006-09-28 | Address | 146 FILORS LANE, STONY POINT, NY, 10980, 2621, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2006-09-28 | Address | 146 FILORS LANE, STONY POINT, NY, 10980, 2621, USA (Type of address: Principal Executive Office) |
1964-10-06 | 1995-04-10 | Address | 8 VALLEY VIEW RD., STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015003056 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080930002930 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060928002350 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041115002329 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020924002374 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State