Search icon

HORNE BROTHERS CONSTRUCTION, INC.

Company Details

Name: HORNE BROTHERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877707
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 1662 MIDDLE RIVER LOOP, FAYETTEVILLE, NC, United States, 28312
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES E HORNE Chief Executive Officer PO BOX 205, FAYETTEVILLE, NC, United States, 28302

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-25 2016-03-09 Address 1662 MIDDLE RIVER LOOP, FAYETTEVILLE, 28301, ANT (Type of address: Principal Executive Office)
2003-03-06 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-03-06 2012-08-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060714 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-88496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630006049 2017-06-30 BIENNIAL STATEMENT 2017-03-01
160309006064 2016-03-09 BIENNIAL STATEMENT 2015-03-01
130329002432 2013-03-29 BIENNIAL STATEMENT 2013-03-01
120828000366 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120827000870 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
090313002663 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070625002703 2007-06-25 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State