Search icon

MWH CONSTRUCTORS, INC.

Company Details

Name: MWH CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049607
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 8001 Arista Place, Suite 500, BROOMFIELD, CO, United States, 80021
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
BLAIR M. LAVOIE Chief Executive Officer 8001 ARISTA PLACE, SUITE 500, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 370 INTERLOCKEN BLVD., SUITE 400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 8001 ARISTA PLACE, SUITE 500, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-07 2024-07-01 Address 370 INTERLOCKEN BLVD., SUITE 400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-07-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701035106 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701001279 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707061647 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200303000071 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
180709006584 2018-07-09 BIENNIAL STATEMENT 2018-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State