Search icon

YORK HUNTER CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: YORK HUNTER CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1997 (28 years ago)
Entity Number: 2133118
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENNETH M COLAO Chief Executive Officer 1372 BROADWAY, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F00000001780
State:
FLORIDA

History

Start date End date Type Value
2000-03-21 2000-07-10 Name YORK HUNTER CONSTRUCTION, INC.
1999-12-28 2000-03-21 Name YORK HUNTER CONSTRUCTION SERVICES, INC.
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-14 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-25357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010523002552 2001-05-23 BIENNIAL STATEMENT 2001-04-01
000710000484 2000-07-10 CERTIFICATE OF AMENDMENT 2000-07-10
000609000331 2000-06-09 CERTIFICATE OF MERGER 2000-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
Prog Related
Address:
199 BOWERY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State