HYDE-STONE MECHANICAL CONTRACTORS, INC.

Name: | HYDE-STONE MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1985 (40 years ago) |
Entity Number: | 982960 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 211 W. Jefferson St, Syracuse, NY, United States, 13601 |
Principal Address: | 17072 CTY RTE 155, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 W. Jefferson St, Syracuse, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CHRIS STONE | Chief Executive Officer | 22962 MURROCK CIRCLE, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 22962 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2023-03-01 | Address | 22962 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1994-03-25 | 2023-03-01 | Address | 22962 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1999-03-16 | Address | DRY HILL ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1994-03-25 | Address | 148 MURROCK CIRCLE, PO BOX 10, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001597 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221101004199 | 2022-11-01 | BIENNIAL STATEMENT | 2021-03-01 |
130308006692 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110509002436 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
090223003035 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State