Search icon

ALEX HOERLEIN CONSTRUCTION CORP.

Company Details

Name: ALEX HOERLEIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1981 (44 years ago)
Date of dissolution: 26 May 2011
Entity Number: 697577
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 38 BODEN AVENUE, VALLEY STREAM, NY, United States, 11580
Address: 197 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRON G JACOBSON DOS Process Agent 197 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
ALEXANDER J. HOERLEIN Chief Executive Officer 38 BODEN AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1997-05-14 2007-05-31 Address 106 MAIN ST, EAST ROCKAWAY, NY, 00000, USA (Type of address: Service of Process)
1981-05-05 1997-05-14 Address 377 SUNRISE HWY., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526000103 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
090501002681 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070531002033 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050630002423 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030430002697 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State