Name: | J.H. CONSTRUCTION & GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1999 (26 years ago) |
Entity Number: | 2430895 |
ZIP code: | 12472 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1137 ROUTE 32, ROSENDALE, NY, United States, 12472 |
Principal Address: | 1137 RT 32, ROSENDALE, NY, United States, 12472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HORNBECK | Chief Executive Officer | 1137 RT 32, ROSENDALE, NY, United States, 12472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1137 ROUTE 32, ROSENDALE, NY, United States, 12472 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 1137 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2023-08-21 | Address | 1137 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-20 | 2023-08-21 | Address | 1137 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821000417 | 2023-08-21 | BIENNIAL STATEMENT | 2021-10-01 |
151002007362 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131009006268 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
111014002162 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091026002604 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State