Search icon

HEROUX CONSTRUCTION CO., INC.

Company Details

Name: HEROUX CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1975 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 386878
ZIP code: 13420
County: Hamilton
Place of Formation: New York
Address: RT 28 BOX 609, OLD FORGE, NY, United States, 13420
Principal Address: RT 28 BOX 448, INLET, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE E HEROUX Chief Executive Officer RT 28 BOX 609, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
DALE E HEROUX DOS Process Agent RT 28 BOX 609, OLD FORGE, NY, United States, 13420

Permits

Number Date End date Type Address
60547 2019-03-12 2024-03-11 Mined land permit Entrance is adjacent to the Rt 28/Sequoia intersection

History

Start date End date Type Value
2021-10-29 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-21 2021-10-29 Address RT 28 BOX 609, OLD FORGE, NY, 13420, 0609, USA (Type of address: Chief Executive Officer)
2003-11-21 2021-10-29 Address RT 28 BOX 609, OLD FORGE, NY, 13420, 0609, USA (Type of address: Service of Process)
1993-01-06 2003-11-21 Address RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Principal Executive Office)
1993-01-06 2003-11-21 Address RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Chief Executive Officer)
1993-01-06 2003-11-21 Address RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Service of Process)
1975-12-16 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-16 1993-01-06 Address MAIN ST., INLET, NY, 13360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029001834 2021-10-29 CERTIFICATE OF PAYMENT OF TAXES 2021-10-29
DP-2115141 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
120117002422 2012-01-17 BIENNIAL STATEMENT 2011-12-01
20110314044 2011-03-14 ASSUMED NAME CORP INITIAL FILING 2011-03-14
100203002385 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071211002699 2007-12-11 BIENNIAL STATEMENT 2007-12-01
061110002556 2006-11-10 BIENNIAL STATEMENT 2005-12-01
031121002721 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011121002267 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000104002020 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988367305 2020-04-29 0248 PPP 2280 Street Route 28 PO Box 609, OLD FORGE, NY, 13420-0609
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23320
Loan Approval Amount (current) 23320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD FORGE, HERKIMER, NY, 13420-0609
Project Congressional District NY-21
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23499.53
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4001942 Intrastate Non-Hazmat 2024-03-18 - - 3 2 Auth. For Hire, Private(Property)
Legal Name HEROUX CONSTRUCTION CO INC
DBA Name -
Physical Address 2270 STATE ROUTE 28, OLD FORGE, NY, 13420, US
Mailing Address 2270 STATE ROUTE 28, OLD FORGE, NY, 13420, US
Phone (315) 369-6061
Fax -
E-mail DHEROUX@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State