Name: | HAYES CONSTRUCTION SERVICES CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2014 (11 years ago) |
Entity Number: | 4610707 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 656 GENESEE ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELINDA HAYES | Chief Executive Officer | 656 GENESEE ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
HAYES CONSTRUCTION SERVICES CORP | DOS Process Agent | 656 GENESEE ST, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-06 | 2020-07-07 | Address | 174 ANDERSON PL, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2018-07-02 | Address | 174 ANDERSON PL, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
2014-07-23 | 2020-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2014-07-23 | 2018-07-02 | Address | 174 ANDERSON PLACE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061578 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200127001048 | 2020-01-27 | CERTIFICATE OF AMENDMENT | 2020-01-27 |
180702006607 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170706006412 | 2017-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140723010061 | 2014-07-23 | CERTIFICATE OF INCORPORATION | 2014-07-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State