Search icon

CHC CONTRACTING, LTD.

Company Details

Name: CHC CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516346
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 217 THOMPSON STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HAGGETT Chief Executive Officer 217 THOMSON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 THOMPSON STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-04-12 2010-07-27 Address 217 THOMPSON STREET, NY, NY, 10012, USA (Type of address: Service of Process)
2008-06-11 2010-04-12 Address 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-06-11 2010-07-27 Address 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-05-24 2010-07-27 Address 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-07-16 2006-05-24 Address 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100727002792 2010-07-27 BIENNIAL STATEMENT 2010-06-01
100412000404 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
080611002772 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524003459 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040716002933 2004-07-16 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-06
Type:
Complaint
Address:
629 PARK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State