HYNES CONCRETE CONTRACTOR, INC.

Name: | HYNES CONCRETE CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1977 (48 years ago) |
Entity Number: | 432932 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW HYNES | DOS Process Agent | 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
MATTHEW HYNES | Chief Executive Officer | 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2025-05-01 | Address | 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.02 |
2024-06-03 | 2024-06-03 | Address | 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2025-05-01 | Address | 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041566 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240603004188 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
210504060230 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190503060087 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006084 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State