Search icon

HERZOG CONTRACTING CORP.

Company Details

Name: HERZOG CONTRACTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1978 (47 years ago)
Date of dissolution: 04 Feb 2011
Entity Number: 485295
ZIP code: 64506
County: New York
Place of Formation: Missouri
Address: 1018 W. ST. MAARTENS DRIVE, STE. 200, ST. JOSEPH, MO, United States, 64506
Principal Address: 600 S RIVERSIDE RD, P.O. BOX 1089, ST. JOSEPH, MO, United States, 64502

DOS Process Agent

Name Role Address
LILES, DAVISON & TIEMAN, LLC DOS Process Agent 1018 W. ST. MAARTENS DRIVE, STE. 200, ST. JOSEPH, MO, United States, 64506

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM E. HERZOG Chief Executive Officer 600 S. RIVERSIDE ROAD, P. O. BOX 1089, ST. JOSEPH, MO, United States, 64502

History

Start date End date Type Value
1999-10-27 2011-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-27 2011-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-21 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-06 1996-05-02 Address 600 S. RIVERSIDE ROAD, P. O. BOX 1089, ST. JOSEPH, MO, 64502, 1089, USA (Type of address: Principal Executive Office)
1986-02-14 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190923009 2019-09-23 ASSUMED NAME CORP INITIAL FILING 2019-09-23
110204000538 2011-02-04 SURRENDER OF AUTHORITY 2011-02-04
060426002057 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040421002472 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020403002535 2002-04-03 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-24
Type:
Complaint
Address:
MAIN & HUMBOLT STATION NFTA, BUFFALO, NY, 14208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-12-07
Type:
Planned
Address:
MAIN AND HUMBOLDT STS, Buffalo, NY, 14211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-28
Type:
Complaint
Address:
LEHIGH VALLEY RR OWEGO HARFORD, Newark Valley, NY, 13811
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RANGES
Party Role:
Plaintiff
Party Name:
HERZOG CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-08-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HERZOG CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
STELLAR CO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State