HAMPTON CONSTRUCTION CORP.

Name: | HAMPTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1994 (31 years ago) |
Entity Number: | 1827066 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMELIO M SANCHEZ | Chief Executive Officer | 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2010-07-01 | Address | 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2004-06-24 | 2010-07-01 | Address | 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2010-07-01 | Address | 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2004-06-24 | Address | 1515A ROCKY POINT RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2004-06-24 | Address | 24 HILDRETH RD. S., HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061352 | 2020-07-07 | BIENNIAL STATEMENT | 2020-06-01 |
180606006380 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160609006256 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140609006589 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120608006311 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State