Search icon

HMA CONTRACTING CORP.

Print

Details

Entity Number 1802412

Status Active

NameHMA CONTRACTING CORP.

CountySchenectady

Date of registration 10 Mar 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 535 BRICKYARD RD, SCHAGHTICOKE, NY, United States, 12154

Address ZIP code 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

HMA 401(K) PLAN

2022

141769401

2023-06-13

HMA CONTRACTING CORP.

77

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5188574648
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2023-06-13
Name of individual signingMICHAEL HAMEL

HMA 401(K) PLAN

2021

141769401

2022-07-28

HMA CONTRACTING CORP.

77

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5188574648
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2022-07-28
Name of individual signingMICHAEL HAMEL

HMA 401(K) PLAN

2020

141769401

2021-07-06

HMA CONTRACTING CORP.

64

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5188574648
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2021-07-06
Name of individual signingMICHAEL HAMEL

HMA 401(K) PLAN

2019

141769401

2020-07-23

HMA CONTRACTING CORP.

54

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5188574648
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2020-07-23
Name of individual signingDONALD KING

HMA 401(K) PLAN

2018

141769401

2019-07-24

HMA CONTRACTING CORP.

50

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2019-07-24
Name of individual signingDONALD KING

HMA 401(K) PLAN

2017

141769401

2018-07-09

HMA CONTRACTING CORP.

42

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressPO BOX 151, MECHANICVILLE, NY, 12118

Signature of

RolePlan administrator
Date2018-07-09
Name of individual signingDONALD KING

HMA 401(K) PLAN

2016

141769401

2017-08-28

HMA CONTRACTING CORP.

40

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressP.O. BOX 151, MECHANICVILLE, NY, 12118

HMA 401(K) PLAN

2015

141769401

2016-10-03

HMA CONTRACTING CORP.

37

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressP.O. BOX 151, MECHANICVILLE, NY, 12118

HMA 401(K) PLAN

2014

141769401

2016-01-22

HMA CONTRACTING CORP.

27

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressP.O. BOX 151, MECHANICVILLE, NY, 12118

HMA 401(K) PLAN

2014

141769401

2015-10-14

HMA CONTRACTING CORP.

34

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code238900
Sponsor’s telephone number5186641014
Plan sponsor’s addressP.O. BOX 151, MECHANICVILLE, NY, 12118

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

535 BRICKYARD RD, SCHAGHTICOKE, NY, United States, 12154

Chief Executive Officer

Name Role Address

DONALD J KING

Chief Executive Officer

PO BOX 151, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value

1999-10-28

2014-04-28

Address

1 BRICKYARD RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)

1999-10-28

2014-04-28

Address

1 BRICKYARD RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)

1996-04-11

1999-10-28

Address

1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Chief Executive Officer)

1996-04-11

1999-10-28

Address

1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Principal Executive Office)

1996-04-11

1999-10-28

Address

1 BRICKYARD RD, SCHAGHTICOKIE, NY, 12154, USA (Type of address: Service of Process)

1994-03-10

1996-04-11

Address

12 GRAMECY COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200305061214

2020-03-05

BIENNIAL STATEMENT

2020-03-01

160502006260

2016-05-02

BIENNIAL STATEMENT

2016-03-01

140428002057

2014-04-28

BIENNIAL STATEMENT

2014-03-01

020312002559

2002-03-12

BIENNIAL STATEMENT

2002-03-01

000404002632

2000-04-04

BIENNIAL STATEMENT

2000-03-01

991028002415

1999-10-28

BIENNIAL STATEMENT

1998-03-01

960411002190

1996-04-11

BIENNIAL STATEMENT

1996-03-01

950718000421

1995-07-18

CERTIFICATE OF AMENDMENT

1995-07-18

940310000613

1994-03-10

CERTIFICATE OF INCORPORATION

1994-03-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts