Name: | KEVIN HUGHES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2353963 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1904 Oriskany Street West, Utica, NY, United States, 13502 |
Principal Address: | 5517 TRENTON RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1904 Oriskany Street West, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
KEVIN HUGHES | Chief Executive Officer | 1904 ORISKANY STREET WEST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 1904 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2024-06-17 | Address | 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-09 | 2024-06-17 | Address | 4 RIVERSIDE DRIVE, UNIT 177, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001115 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
110405003141 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090224002427 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070403002655 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050425002110 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State