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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES E HORNE | Chief Executive Officer | PO BOX 205, FAYETTEVILLE, NC, United States, 28302 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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