Name: | HART SLOCUM CONSTRUCTION CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Dec 1987 (37 years ago) |
Branch of: | HART SLOCUM CONSTRUCTION CORP., NEW YORK (Company Number 1175004) |
Business ID: | 550320 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 6E1 LEDGES DRHYDE PARK, NY 12538-2567 |
Name | Role | Address |
---|---|---|
ELLIS MIRSKY | Treasurer | 228 E 45TH STREET #1801, NEW YORK, NY 10017 |
Name | Role |
---|---|
ELLIS MIRSKY | Vice President |
Name | Role | Address |
---|---|---|
STEVE BLOUIN | Director | 228 E 45TH STREET #1801, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
STEVE BLOUIN | President | 228 E 45TH ST #1810, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
STEVE BLOUIN | Secretary | 228 E 45TH STREET #1801, NEW YORK, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1997-01-13 | Amendment |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-23 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Annual Report | Filed | 1993-09-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-05-14 | Annual Report |
Annual Report | Filed | 1991-12-10 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State