Search icon

HUBER CONSTRUCTION, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUBER CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Mar 2000
Branch of: HUBER CONSTRUCTION, INC., NEW YORK (Company Number 163475)
Business ALEI: 0645638
Annual report due: 10 Mar 2001
Business address: 136 TAYLOR DRIVE, DEPEW, NY, 14043
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOHN S. O'HARE Officer 136 TAYLOR DR., DEPEW, NY, 14043, United States 10131 PINELEDGE DR., CLARENCE, NY, 14031, United States
THOMAS E. WARD Officer 136 TAYLOR DR., DEPEW, NY, 14043, United States 1976 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, United States
MARK C. SCHOBER Officer 136 TAYLOR DR., DEPEW, NY, 14043, United States 14 TOWHEE COURT, E. AMHERST, NY, 14051, United States
DONALD HERKO Officer 136 TAYLOR DR., DEPEW, NY, 14043, United States 278 ELLINGTON, DEPEW, NY, 14043, United States
MAUREEN A. CROTTY Officer 136 TAYLOR DR., DEPEW, NY, 14043, United States 9820 GREINER RD., CLARENCE, NY, 14031, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002197079 2001-01-02 2001-01-02 Withdrawal Certificate of Withdrawal -
0002082382 2000-03-10 - Business Registration Certificate of Authority -
See something incorrect or outdated?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