HIGHRIDGE CONSTRUCTION CORP.
Headquarter
Name: | HIGHRIDGE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2638999 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 762 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Address: | 762 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS CHUCHUCA | Chief Executive Officer | 762 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
LUIS CHUCHUCA | DOS Process Agent | 762 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2017-05-08 | Address | 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2011-05-26 | 2013-05-10 | Address | 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2011-05-26 | 2013-05-10 | Address | 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2011-05-26 | Address | 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2003-05-07 | 2011-05-26 | Address | 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508006755 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130510006600 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110526002600 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090422002795 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070510002252 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State