Search icon

HALO CONSTRUCTION GROUP INC.

Company Details

Name: HALO CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (11 years ago)
Entity Number: 4482054
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: I am a construction and property management firm. I contract with general contractors and building owners to manage or assist with managing construction/renovation projects. My duties range from analyzing drawings for estimating to facilitating the project through to completion.
Address: 28 W 12TH ST., NEW YORK, NY, United States, 10001
Principal Address: 28 W 12TH ST., STE W213, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-943-9073

Website http://www.halomanagementny.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
HALO CONSTRUCTION GROUP INC. DOS Process Agent 28 W 12TH ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HEIDI WHEELER Chief Executive Officer 28 W 12TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-04-13 2019-11-13 Address 244 5TH AVE, STE W213, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-04-13 2019-11-13 Address 244 5TH AVE STE W213, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-31 2019-11-13 Address 244 5TH AVE STE W213, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-05-31 2018-04-13 Address 4215 34TH AVE, #4H, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2015-07-02 2018-04-13 Address 244 5TH AVE STE W213, MEWY YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-04 2015-07-02 Address 58-02 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060224 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180413006366 2018-04-13 BIENNIAL STATEMENT 2017-11-01
160531006256 2016-05-31 BIENNIAL STATEMENT 2015-11-01
150702000754 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
131104010109 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State