Search icon

HSG CONSTRUCTORS LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Hayat Imran Secretary 600 Galleria Pkwy SE, Atlanta, GA, 30339

Vice President

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

Treasurer

Name Role Address
Hargrove Kevin Treasurer 600 Galleria Pkwy SE, Atlanta, GA, 30339

Fictitious Names

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

Events

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

Documents

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