HUBER CONSTRUCTION, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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