HELM CONSTRUCTION, INC.

Name: | HELM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2004 (21 years ago) |
Entity Number: | 3128834 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 4808 HOPPER ROAD, BATH, NY, United States, 14810 |
Principal Address: | 6945 MCCHESNEY ROAD, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4808 HOPPER ROAD, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
FLOYD C HELM | Chief Executive Officer | PO BOX 287, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 287, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2024-11-04 | Address | 4808 HOPPER ROAD, BATH, NY, 14810, USA (Type of address: Service of Process) |
2010-11-16 | 2024-11-04 | Address | PO BOX 287, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2010-11-16 | Address | 7009 ROBINSON RD, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2010-11-16 | Address | 7009 ROBINSON RD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000854 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221115000776 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201102061369 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006233 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161206002030 | 2016-12-06 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State