Entity Number 1802412
Status Active
NameHMA CONTRACTING CORP.
CountySchenectady
Date of registration 10 Mar 1994 (31 years ago) 10 Mar 1994
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
HMA 401(K) PLAN
2022
141769401
2023-06-13
HMA CONTRACTING CORP.
77
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5188574648 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2023-06-13 |
Name of individual signing | MICHAEL HAMEL |
HMA 401(K) PLAN
2021
141769401
2022-07-28
HMA CONTRACTING CORP.
77
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5188574648 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | MICHAEL HAMEL |
HMA 401(K) PLAN
2020
141769401
2021-07-06
HMA CONTRACTING CORP.
64
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5188574648 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | MICHAEL HAMEL |
HMA 401(K) PLAN
2019
141769401
2020-07-23
HMA CONTRACTING CORP.
54
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5188574648 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2020-07-23 |
Name of individual signing | DONALD KING |
HMA 401(K) PLAN
2018
141769401
2019-07-24
HMA CONTRACTING CORP.
50
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2019-07-24 |
Name of individual signing | DONALD KING |
HMA 401(K) PLAN
2017
141769401
2018-07-09
HMA CONTRACTING CORP.
42
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | PO BOX 151, MECHANICVILLE, NY, 12118 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | DONALD KING |
HMA 401(K) PLAN
2016
141769401
2017-08-28
HMA CONTRACTING CORP.
40
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | P.O. BOX 151, MECHANICVILLE, NY, 12118 |
HMA 401(K) PLAN
2015
141769401
2016-10-03
HMA CONTRACTING CORP.
37
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | P.O. BOX 151, MECHANICVILLE, NY, 12118 |
HMA 401(K) PLAN
2014
141769401
2016-01-22
HMA CONTRACTING CORP.
27
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | P.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 plan | 1995-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5186641014 |
Plan sponsor’s address | P.O. BOX 151, MECHANICVILLE, NY, 12118 |
THE CORPORATION
DOS Process Agent
535 BRICKYARD RD, SCHAGHTICOKE, NY, United States, 12154
DONALD J KING
Chief Executive Officer
PO BOX 151, MECHANICVILLE, NY, United States, 12118
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)
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