JOHN M. HUGHES CONSTRUCTION CO., INC.

Name: | JOHN M. HUGHES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1974 (51 years ago) |
Entity Number: | 341771 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 1 ROCKLAND DR, ROUTE 149, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ROCKLAND DR, ROUTE 149, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
RICHARD HUGHES | Chief Executive Officer | 1 ROCKLAND DR, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2020-04-01 | Address | 1 ROCKLAND DR, LAKE GEORGE, NY, 12845, 3606, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 1998-04-14 | Address | 552 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1996-04-22 | Address | RR 3 BOX 3293-2, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1996-04-22 | Address | RR 3 BOX 3293-2, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1993-06-24 | 1996-04-22 | Address | 375 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060804 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404006242 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160412006009 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140407006490 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120531002248 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State