Name: | Syska Hennessy Group Construction Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Mar 2001 (24 years ago) |
Branch of: | Syska Hennessy Group Construction Inc., NEW YORK (Company Number 2050829) |
Business ID: | 699776 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1515 BroadwayNew York, NY 10036 |
Historical names: |
SYSKA & HENNESSY CEM, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM LINE | Director | 11500 W OLYMPIC BLVD, LOS ANGELES, CA 90064 |
ROBERT DUSCONI | Director | 1515 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
WILLIAM LINE | President | 11500 W OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Name | Role | Address |
---|---|---|
DAN McNARY | Secretary | 11500 WEST OLYMPIC BLVD, LOS ANGELES, CA 10036 |
Name | Role | Address |
---|---|---|
ROBERT DUSCONI | Other | 1515 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
ROBERT DUSCONI | Treasurer | 1515 Broadway, New York, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-11-12 | Withdrawal |
Annual Report | Filed | 2010-04-15 | Annual Report |
Annual Report | Filed | 2009-03-03 | Annual Report |
Amendment Form | Filed | 2009-02-24 | Amendment |
Annual Report | Filed | 2008-10-07 | Annual Report |
Reinstatement | Filed | 2007-10-26 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-11-17 | Annual Report |
Amendment Form | Filed | 2005-01-28 | Amendment |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State