Name: | HATHWAY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2005 (20 years ago) |
Entity Number: | 3182002 |
ZIP code: | 13083 |
County: | Oswego |
Place of Formation: | New York |
Address: | 115 BALLOU RD, LOCONA, NY, United States, 13083 |
Principal Address: | 115 BALLOU RD, LACONA, NY, United States, 13083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J HATHWAY | Chief Executive Officer | 115 BALLOU RD, LACONA, NY, United States, 13083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 BALLOU RD, LOCONA, NY, United States, 13083 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-15 | 2011-03-28 | Address | 544 COUNTY ROUTE 15, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer) |
2007-03-15 | 2011-03-28 | Address | 544 COUNTY ROUTE 15, LACONA, NY, 13083, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-24 | 2011-03-28 | Address | 544 COUNTY ROUTE 15, LACONA, NY, 13083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328002188 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090325002341 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070315002724 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050324000927 | 2005-03-24 | CERTIFICATE OF INCORPORATION | 2005-03-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State