Search icon

HALSEY MCCORMACK & HELMER, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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