Search icon

H&R CONSTRUCTION PARTS & EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: H&R CONSTRUCTION PARTS & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (41 years ago)
Entity Number: 884003
ZIP code: 54016
County: New York
Place of Formation: New York
Address: 1200 Crest View Dr. #1, Hudson, WI, United States, 54016
Principal Address: 1200 CREST VIEW DRIVE,, SUITE 1, HUDSON, WI, United States, 54016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1200 Crest View Dr. #1, Hudson, WI, United States, 54016

Chief Executive Officer

Name Role Address
YOGI SHIVDASANI Chief Executive Officer 1200 CREST VIEW DRIVE,, SUITE 1, HUDSON, WI, United States, 54016

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F07000001542
State:
FLORIDA

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 1200 CREST VIEW DRIVE,, SUITE 1, HUDSON, WI, 54016, USA (Type of address: Chief Executive Officer)
2021-08-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-06-26 2023-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-26 2023-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-06-04 2023-12-27 Address 1200 CREST VIEW DRIVE,, SUITE 1, HUDSON, WI, 54016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227001309 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211227001905 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200626000116 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
200604002004 2020-06-04 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
200117002025 2020-01-17 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2019-07-10
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00
Date:
2018-07-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00
Date:
2017-06-12
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00
Date:
2016-07-14
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State