JAMES HUNT CONSTRUCTION CO., INC.

Name: | JAMES HUNT CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1995 (31 years ago) |
Entity Number: | 1892280 |
ZIP code: | 45237 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 1865 SUMMIT RD, CINCINNATI, OH, United States, 45237 |
Name | Role | Address |
---|---|---|
JAMES HUNT CONSTRUCTION CO., INC. | DOS Process Agent | 1865 SUMMIT RD, CINCINNATI, OH, United States, 45237 |
Name | Role | Address |
---|---|---|
VERONICA J DAVIS | Chief Executive Officer | 1865 SUMMIT RD, CINCINNATI, OH, United States, 45237 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-01 | Address | 1865 SUMMIT RD, CINCINNATI, OH, 45237, USA (Type of address: Service of Process) |
2001-04-16 | 2019-02-05 | Address | 1865 SUMMIT RD, CINCINNATI, OH, 45237, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2019-02-05 | Address | 1865 SUMMIT RD, CINCINNATI, OH, 45237, USA (Type of address: Service of Process) |
2001-04-16 | 2019-02-05 | Address | 1865 SUMMIT RD, CINCINNATI, OH, 45237, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2001-04-16 | Address | 313 FINDLAY ST., CINCINNATI, OH, 45214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061401 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060328 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006202 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160310000434 | 2016-03-10 | CERTIFICATE OF AMENDMENT | 2016-03-10 |
130207006185 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State