Entity Name: | HALSEY MCCORMACK & HELMER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 1998 |
Branch of: | HALSEY MCCORMACK & HELMER, INC., NEW YORK (Company Number 15538) |
Business ALEI: | 0590963 |
Annual report due: | 30 Apr 2025 |
Business address: | 520 8th Avenue, New York, NY, 10018, United States |
Mailing address: | 520 8th Avenue, Suite 2300, New York, NY, United States, 10018 |
Place of Formation: | NEW YORK |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Christian Giordano | Officer | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States |
Scott Harrell | Officer | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States |
Bolanle Williams-Olley | Officer | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States |
William Mandara | Officer | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States |
Jessica Mann-Amato | Officer | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States | 520 8th Avenue, Suite 2300, New York, NY, 10018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012161928 | 2024-04-11 | - | Annual Report | Annual Report | - |
BF-0011267911 | 2023-04-07 | - | Annual Report | Annual Report | - |
BF-0010221172 | 2022-04-15 | - | Annual Report | Annual Report | 2022 |
0007303391 | 2021-04-20 | - | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006886572 | 2020-04-17 | - | Annual Report | Annual Report | 2020 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006425341 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006222338 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
0006190804 | 2018-05-25 | 2018-05-25 | Change of Agent | Agent Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information