Entity Name: | HSG CONSTRUCTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Mar 2014 (11 years ago) |
Document Number: | M12000007045 |
FEI/EIN Number | 300756910 |
Address: | 600 Galleria Pkwy SE, Atlanta, GA, 30339, US |
Mail Address: | 600 Galleria Pkwy SE, Atlanta, GA, 30339, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hayat Imran | Secretary | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Name | Role | Address |
---|---|---|
Heath Robert D | Vice President | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Brumsey James F | Vice President | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Name | Role | Address |
---|---|---|
Hargrove Kevin | Treasurer | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003010 | HSG | EXPIRED | 2013-01-09 | 2018-12-31 | No data | 350 POPLAR CHURCH ROAD, CAMP HILL, PA, 17011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 | No data |
LC NAME CHANGE | 2014-03-03 | HSG CONSTRUCTORS LLC | No data |
LC NAME CHANGE | 2012-12-28 | HARSCO SERVICES GROUP LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State