Search icon

H.A.S. CONSTRUCTION SERVICES, INC.

Company Details

Name: H.A.S. CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2009 (16 years ago)
Date of dissolution: 22 Dec 2014
Entity Number: 3869825
ZIP code: 01061
County: Westchester
Place of Formation: Delaware
Address: P.O. BOX 566, NORTHAMPTON, MA, United States, 01061
Principal Address: 49 LAWRENCE PLAIN ROAD, HADLEY, MA, United States, 01035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 566, NORTHAMPTON, MA, United States, 01061

Chief Executive Officer

Name Role Address
STEPHEN PHILLIPS Chief Executive Officer P.O. BOX 566, NORTHAMPTON, MA, United States, 01061

History

Start date End date Type Value
2011-10-21 2013-10-15 Address PO BOX 566, NORTHAMPTON, MA, 01061, USA (Type of address: Chief Executive Officer)
2011-10-21 2014-12-22 Address P.O. BOX 566, NORTHAMPTON, MA, 01061, USA (Type of address: Service of Process)
2009-10-21 2011-10-21 Address P.O. BOX 566, NORTHAMPTON, MA, 01060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222000629 2014-12-22 SURRENDER OF AUTHORITY 2014-12-22
131015006909 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111021002505 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091021000504 2009-10-21 APPLICATION OF AUTHORITY 2009-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State