Search icon

DAVIS H. ELLIOT CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS H. ELLIOT CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955486
ZIP code: 40509
County: Cattaraugus
Place of Formation: Virginia
Address: 673 BLUE SKY PARKWAY, LEXINGTON, KY, United States, 40509
Principal Address: 111 8TH AVE., #13, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVIS H. ELLIOT CONSTRUCTION COMPANY, INC. DOS Process Agent 673 BLUE SKY PARKWAY, LEXINGTON, KY, United States, 40509

Chief Executive Officer

Name Role Address
DAVID S. HASKINS Chief Executive Officer 673 BLUE SKY PARKWAY, LEXINGTON, KY, United States, 40509

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 673 BLUE SKY PARKWAY, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-05-01 Address 673 BLUE SKY PARKWAY, LEXINGTON, KY, 40509, USA (Type of address: Service of Process)
2014-06-30 2024-05-01 Address 673 BLUE SKY PARKWAY, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
2014-06-30 2016-05-11 Address 21 KIRK AVENUE SW, ROANOKE, VA, 24011, USA (Type of address: Service of Process)
2010-05-27 2014-06-30 Address 28A KIRK AVENUE SW, ROANOKE, VA, 24011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039428 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220524001137 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200529060244 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180523006029 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006565 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State