Name: | HOSEK CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1981 (44 years ago) |
Entity Number: | 694106 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13201 |
Principal Address: | 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS L HOSEK | Chief Executive Officer | 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
FRANCIS L HOSEK | DOS Process Agent | 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2005-05-20 | Address | 339 WEST JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2005-05-20 | Address | 339 WEST JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1992-12-04 | 2005-05-20 | Address | 339 W. JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1997-05-12 | Address | 165 DEPALMA DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1981-04-20 | 1997-05-12 | Address | 165 DEPALMA DR, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110606002749 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090508002343 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070517002867 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050520002404 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030404002262 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State