Name: | HORAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1998 (27 years ago) |
Entity Number: | 2288002 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 211 ELM PL, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. HORAN | DOS Process Agent | 211 ELM PL, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN J. HORAN | Chief Executive Officer | 211 ELM PL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2002-09-16 | Address | 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2002-09-16 | Address | 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2002-09-16 | Address | 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1998-08-12 | 2001-04-03 | Address | ONE BAYVIEW CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806007023 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160810006227 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140822006055 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120809006167 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100826003053 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State