Entity Name: | HIRSCH CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2003 (21 years ago) |
Document Number: | F02000000759 |
FEI/EIN Number |
042787488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Village Road, Suite 203, Middleton, MA, 01949, US |
Mail Address: | 35 Village Road, Suite 203, Middleton, MA, 01949, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HIRSCH ADAM M | Chief Executive Officer | 35 Village Road, Middleton, MA, 01949 |
Hirsch Jesse A | President | 35 Village Road, Middleton, MA, 01949 |
Lachance Jared R | Chief Financial Officer | 35 Village Road, Middleton, MA, 01949 |
HIRSCH STEVEN E | Director | 35 Village Road, Middleton, MA, 01949 |
Scibisz Daniel W | Chief Operating Officer | 35 Village Road, Middleton, MA, 01949 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 222 ROSEWOOD DR, 5TH FL, DANVERS, MA 01923-4508 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 222 ROSEWOOD DR, 5TH FL, DANVERS, MA 01923-4508 | - |
CANCEL ADM DISS/REV | 2003-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State