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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23320.00
Total Face Value Of Loan:
23320.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23320
Current Approval Amount:
23320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23499.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-12-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State