TUG HILL CONSTRUCTION, INC.
Headquarter
Name: | TUG HILL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1981 (44 years ago) |
Entity Number: | 696595 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 215 WASHINGTON STREET, SUITE 9, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D KELLOGG | Chief Executive Officer | 215 WASHINGTON STREET, SUITE 9, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
TUG HILL CONSTRUCTION, INC. | DOS Process Agent | 215 WASHINGTON STREET, SUITE 9, WATERTOWN, NY, United States, 13601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60277 | No data | 1984-12-31 | Mined land permit | Route 1, Rodman, NY, 13682 0980 |
61046 | No data | No data | Mined land permit | South of Flat Rock Road, 2.5 mile south of Hamlet of W. Martinsburg |
70696 | No data | No data | Mined land permit | Route 3, P.O. Box 158, Felts Mills, NY, 13638 |
70692 | No data | No data | Mined land permit | P.O. Box 158, NYs Route 3, Felts Mills, NY, 13638 |
80545 | No data | 1989-10-25 | Mined land permit | PO BOX 158, FELTS MILLS, NY, 13638 0015 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-29 | 2013-09-12 | Address | 870 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2005-07-11 | 2013-09-12 | Address | 870 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2013-09-12 | Address | 870 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2005-07-11 | 2009-04-29 | Address | 870 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2001-05-15 | 2005-07-11 | Address | 30802 NEW YORK STATE ROUTE 3, FELTS MILLS, NY, 13638, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026000373 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
130912006303 | 2013-09-12 | BIENNIAL STATEMENT | 2013-05-01 |
090429002308 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070628002819 | 2007-06-28 | BIENNIAL STATEMENT | 2007-05-01 |
050711002718 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State