Search icon

HAKES CONSTRUCTION CO. INC.

Company Details

Name: HAKES CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1969 (56 years ago)
Entity Number: 282462
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 4644 MEADS CREEK ROAD, PAINTED POST, NY, United States, 14870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. HAKES, JR. Chief Executive Officer 1230 SEXTON HOLLOW ROAD, PAINTED POST, NY, United States, 14870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4644 MEADS CREEK ROAD, PAINTED POST, NY, United States, 14870

History

Start date End date Type Value
1987-06-17 1988-04-05 Name HAKES CONSTRUCTION, INC.
1969-09-22 1987-06-17 Name HAKES BROTHERS CONTRACTORS, INCORPORATED
1969-09-22 1993-05-14 Address R D #2, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020318002372 2002-03-18 BIENNIAL STATEMENT 2001-09-01
C292836-2 2000-08-31 ASSUMED NAME CORP INITIAL FILING 2000-08-31
991119002044 1999-11-19 BIENNIAL STATEMENT 1999-09-01
970909002537 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930514002970 1993-05-14 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-01
Type:
Planned
Address:
25 ELLIS AVE, BATH, NY, 14810
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-07-21
Type:
Planned
Address:
SCHUYLER HOSPITAL, MONTOUR FALLS, NY, 14865
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State