Search icon

HELITECH CIVIL CONSTRUCTION

Branch

Company Details

Name: HELITECH CIVIL CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Branch of: HELITECH CIVIL CONSTRUCTION, Illinois (Company Number CORP_72023196)
Entity Number: 5511663
ZIP code: 10168
County: New York
Place of Formation: Illinois
Foreign Legal Name: CNC FOUNDATIONS, INC.
Fictitious Name: HELITECH CIVIL CONSTRUCTION
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 8259 Bunkum Road, CASEYVILLE, IL, United States, 62232

Chief Executive Officer

Name Role Address
MR JASON COURTNEY Chief Executive Officer 8259 BUNKUM ROAD, CASEYVILLE, IL, United States, 62232

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 8259 BUNKUM ROAD, CASEYVILLE, IL, 62232, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 8251 BUNKUM ROAD, CASEYVILLE, IL, 62232, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 8251 BUNKUM ROAD, CASEYVILLE, IL, 62232, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 8251 BUNKUM ROAD, CASEYVILLE, IL, 62232, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-03-03 2023-03-01 Address 8251 BUNKUM ROAD, CASEYVILLE, IL, 62232, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-03-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000501 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301001195 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303062068 2021-03-03 BIENNIAL STATEMENT 2021-03-01
SR-111794 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190312000591 2019-03-12 APPLICATION OF AUTHORITY 2019-03-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State