Search icon

HYCON CONSTRUCTION SYSTEMS CORP.

Headquarter

Company Details

Name: HYCON CONSTRUCTION SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1976 (49 years ago)
Entity Number: 391106
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 4 WEST 58TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 4 SCOTT COURT, KINNELON, NJ, United States, 07405

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORP. CO. DOS Process Agent 4 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SYLVIA KLEINER Chief Executive Officer 4 SCOTT COURT, KINNELON, NJ, United States, 07405

Links between entities

Type:
Headquarter of
Company Number:
851024
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66295303
State:
ILLINOIS

History

Start date End date Type Value
2002-02-21 2008-04-29 Address 135 KINNELON ROAD, SUITE 101, KINNELON, NJ, 07405, 2455, USA (Type of address: Chief Executive Officer)
2002-02-21 2008-04-29 Address 135 KINNELON ROAD, SUITE 101, KINNELON, NJ, 07405, 2455, USA (Type of address: Principal Executive Office)
1995-08-01 2002-02-21 Address 450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-08-01 2002-02-21 Address 151 GRAND AVENUE, PO BOX 749, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1982-08-18 1995-08-01 Address 4 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429002047 2008-04-29 BIENNIAL STATEMENT 2008-02-01
20070803069 2007-08-03 ASSUMED NAME LLC INITIAL FILING 2007-08-03
060310003209 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040212002251 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020221002495 2002-02-21 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-16
Type:
Unprog Rel
Address:
LEY CREEK SERVICE AREA REHAB #3, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State