YORK HUNTER CONSTRUCTION SERVICES, INC. - Florida Company Profile
Branch
Entity Name: | YORK HUNTER CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2000 (25 years ago) |
Branch of: | YORK HUNTER CONSTRUCTION SERVICES, INC., NEW YORK (Company Number 2133118) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F00000001780 |
FEI/EIN Number | 133942075 |
Address: | 1372 BROADWAY, NEW YORK, NY, 10018 |
Mail Address: | 1372 BROADWAY, NEW YORK, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
COLAO KENNETH M | President | 1372 BROADWAY, NEW YORK, NY, 10018 |
COLAO KENNETH M | Chairman | 1372 BROADWAY, NEW YORK, NY, 10018 |
COLAO KENNETH M | Director | 1372 BROADWAY, NEW YORK, NY, 10018 |
PRUDE DENNIS | Vice President | 1372 BROADWAY, NEW YORK, NY, 10018 |
SILVERMINTZ MICHAEL B | Secretary | 1372 BROADWAY, NEW YORK, NY, 10018 |
BLAINE STEPHEN B | Assistant Secretary | 1372 BROADWAY, NEW YORK, NY, 10018 |
FIVIS JOEL D | Chief Financial Officer | 1372 BROADWAY, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2001-01-31 | YORK HUNTER CONSTRUCTION SERVICES, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-09 |
ANNUAL REPORT | 2001-02-05 |
Name Change | 2001-01-31 |
Foreign Profit | 2000-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State