Name: | HEALY CONSTRUCTION MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1996 (29 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 2071883 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 WEST SHORE ROAD, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 125 WEST SHORE RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS V HEALY | Chief Executive Officer | 125 WEST SHORE RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 WEST SHORE ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-10 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-30 | 2023-02-02 | Address | 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1998-10-08 | 2023-02-02 | Address | 125 WEST SHORE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2002-09-30 | Address | 125 WEST SHORE RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1996-10-03 | 2022-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004042 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
121016006278 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101015002159 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081007002783 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060926002462 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State