WILLIAM HOULIHAN CONTRACTING, INC.
Headquarter
Name: | WILLIAM HOULIHAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1995 (30 years ago) |
Entity Number: | 1958770 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 31 WATERS EDGE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F HOULIHAN | DOS Process Agent | 31 WATERS EDGE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
WILLIAM F HOULIHAN | Chief Executive Officer | 31 WATERS EDGE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 31 WATERS EDGE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 31 WATERS EDGE, CONGERS, NY, 10920, 2202, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-16 | 2024-07-15 | Address | 31 WATERS EDGE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2005-11-07 | 2020-04-16 | Address | 31 WATERS EDGE, CONGERS, NY, 10920, 2202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001757 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
200416060467 | 2020-04-16 | BIENNIAL STATEMENT | 2019-09-01 |
111213002030 | 2011-12-13 | BIENNIAL STATEMENT | 2011-09-01 |
090911002618 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070926002628 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State