Search icon

SYSKA HENNESSY GROUP CONSTRUCTION, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYSKA HENNESSY GROUP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 May 2001 (24 years ago)
Branch of: SYSKA HENNESSY GROUP CONSTRUCTION, INC., NEW YORK (Company Number 2050829)
Date of dissolution: 06 Dec 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2010 (15 years ago)
Document Number: F01000002509
FEI/EIN Number 133903701
Address: 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10036, US
Mail Address: 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LINE WILLIAM T President 11500 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064
LEISMAN PAUL M Director 11500 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064
DUSCONI ROBERT M Chief Financial Officer 11 WEST 42ND STREET, NEW YORK, NY, 10036
DAN MCNARRY M Secretary 11500 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064
LINE WILLIAM T Director 11500 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-06 - -
CHANGE OF MAILING ADDRESS 2010-12-06 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY 10036 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2005-03-01 SYSKA HENNESSY GROUP CONSTRUCTION, INC. -

Documents

Name Date
Withdrawal 2010-12-06
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-25
Amendment and Name Change 2005-03-01
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State