Name: | HRS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1999 (26 years ago) |
Entity Number: | 2341178 |
ZIP code: | 12090 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 137 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144 |
Address: | 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B. HINDES, SR. | Chief Executive Officer | 137 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
STANLEY ROSENBERG | DOS Process Agent | 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2013-02-27 | Address | 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2013-02-27 | Address | 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2007-02-08 | Address | 137 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2007-02-08 | Address | 112 HIGH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process) |
2003-01-31 | 2007-02-08 | Address | 137 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308060806 | 2019-03-08 | BIENNIAL STATEMENT | 2019-02-01 |
170227006253 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150217006331 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130227002499 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110211002907 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State