Search icon

YORK HUNTER INC.

Company Details

Name: YORK HUNTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (42 years ago)
Entity Number: 871083
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1372 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH M. COLAO Chief Executive Officer 1372 BROADWAY, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-08-17 1999-09-23 Address STEPHEN GUZZARDI, 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1991-12-30 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-30 1995-08-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-09-30 1991-12-30 Address 245 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000608000416 2000-06-08 CERTIFICATE OF MERGER 2000-06-30
990923002730 1999-09-23 BIENNIAL STATEMENT 1999-09-01
990920000394 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
970909002021 1997-09-09 BIENNIAL STATEMENT 1997-09-01

Trademarks Section

Serial Number:
74691248
Mark:
BUILDING A TRADITION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-06-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BUILDING A TRADITION

Goods And Services

For:
general contracting, namely building, renovating and construction services, including construction planning, laying out and custom construction of residential and commercial buildings
First Use:
1991-01-01
International Classes:
037 - Primary Class
Class Status:
Abandoned
For:
construction management and construction consulting services for residential and commercial construction and development
First Use:
1991-01-01
International Classes:
035 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-25
Type:
Planned
Address:
JEFFERSON AVE., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-02-22
Type:
Unprog Rel
Address:
55 WALSH ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-11
Type:
Complaint
Address:
55 WALSH ROAD, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-10-12
Type:
Planned
Address:
250 BEDFORD PARK BLVD. WEST, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
YORK HUNTER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
YORK HUNTER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS D.C.,
Party Role:
Plaintiff
Party Name:
YORK HUNTER INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State