Search icon

HOLLY CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1985 (40 years ago)
Date of dissolution: 12 Oct 2000
Entity Number: 983327
ZIP code: 48111
County: New York
Place of Formation: Michigan
Address: 5800 BELLEVILLE ROAD, BELLEVILLE, MI, United States, 48111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 BELLEVILLE ROAD, BELLEVILLE, MI, United States, 48111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. ADRIAN L. KRAMER Chief Executive Officer 5800 BELLEVILLE ROAD, BELLEVILLE, MI, United States, 48111

History

Start date End date Type Value
1999-12-09 2000-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-12 2000-10-12 Address 5800 BELLEVILLE ROAD, BELLEVILLE, MI, 48111, 1120, USA (Type of address: Service of Process)
1993-05-05 1994-04-12 Address 1845 SOUTHFIELD ROAD, LINCOLN PARK, MI, 48146, USA (Type of address: Principal Executive Office)
1993-05-05 1994-04-12 Address 1845 SOUTHFIELD ROAD, LINCOLN PARK, MI, 48146, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-12 Address 1845 SOUTHFIELD ROAD, LINCOLN PARK, MI, 48146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001012000272 2000-10-12 SURRENDER OF AUTHORITY 2000-10-12
991209000948 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
990323002641 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970410002196 1997-04-10 BIENNIAL STATEMENT 1997-03-01
940412002176 1994-04-12 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State