HOLWAY CONTRACTING CORP.

Name: | HOLWAY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630089 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725 |
Address: | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS S PARTRICK | Chief Executive Officer | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
HOLWAY CONTRACTING CORP. | DOS Process Agent | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2023-04-27 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2021-04-19 | 2023-04-27 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2021-04-19 | Address | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-04-16 | 2021-04-19 | Address | 58 VANDERBILT MOTOR PKWY., STE. 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003793 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210419060053 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190429060241 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170412006285 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150427006233 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State