M. HUBBARD CONSTRUCTION, INC.

Name: | M. HUBBARD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1984 (40 years ago) |
Entity Number: | 962083 |
ZIP code: | 13119 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN L HUBBARD | Chief Executive Officer | 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119 |
Name | Role | Address |
---|---|---|
M. HUBBARD CONSTRUCTION, INC. | DOS Process Agent | 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2005-01-07 | Address | 125 E GENESEE ST, SKANEATALES, NY, 13152, USA (Type of address: Principal Executive Office) |
1997-01-10 | 2020-12-02 | Address | 4225 RAILROAD ST, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process) |
1997-01-10 | 2002-11-14 | Address | 4225 RAILROAD ST, MOTTVILLE, NY, 13119, USA (Type of address: Principal Executive Office) |
1993-12-30 | 2002-11-14 | Address | 175 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1997-01-10 | Address | 175 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061863 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007914 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150127006439 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
121226006185 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101217002311 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State