Name: | SYSKA HENNESSY GROUP CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2000 (25 years ago) |
Authority Date: | 18 May 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Branch of: | SYSKA HENNESSY GROUP CONSTRUCTION, INC., NEW YORK (Company Number 2050829) |
Organization Number: | 0494725 |
Principal Office: | 1515 BROADWAY , 15TH FLOOR, NEW YORK, NY 10036 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
WILLIAM LINE | Signature |
R DUSCONI | Signature |
RICHARD FINCHER | Signature |
Name | Role |
---|---|
William T Line | President |
Name | Role |
---|---|
ROBERT DUSCONI | Chairman |
Name | Role |
---|---|
WILLIAM LINE | Director |
DANIEL MCNARY | Director |
PAUL LIESMAN | Director |
Name | Role |
---|---|
DAN MCNARY | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SYSKA & HENNESSEY CEM INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-11-15 |
Principal Office Address Change | 2010-06-28 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-07-07 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-28 |
Annual Report | 2007-03-07 |
Annual Report | 2006-04-06 |
Amendment | 2006-02-28 |
Sources: Kentucky Secretary of State