Name: | HIGH COUNTRY LINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2018 (7 years ago) |
Entity Number: | 5323626 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2452 E 6700 S, A, Uintah, UT, United States, 84405 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD S. SWARTZ, JR. | Chief Executive Officer | 12150 E 112TH AVE, HENDERSON, CO, United States, 80640 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 12150 E 112TH AVE, HENDERSON, CO, 80640, USA (Type of address: Chief Executive Officer) |
2022-10-14 | 2022-10-14 | Address | 12150 E 112TH AVE, HENDERSON, CO, 80640, USA (Type of address: Chief Executive Officer) |
2022-10-14 | 2024-04-25 | Address | 12150 E 112TH AVE, HENDERSON, CO, 80640, USA (Type of address: Chief Executive Officer) |
2022-10-14 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-01 | 2022-10-14 | Address | 12150 E 112TH AVE, HENDERSON, CO, 80640, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003568 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
221014000062 | 2022-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-13 |
220406003119 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200401061058 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180416000795 | 2018-04-16 | APPLICATION OF AUTHORITY | 2018-04-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State