Entity Number 5395606
Status Active
NameHCC REMODELING, INC.
CountyWyoming
Date of registration 17 Aug 2018 (6 years ago) 17 Aug 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 4530 ROUTE 19A, SILVER SPRINGS, NY, United States, 14550
Address ZIP code 14550
Principal Address 5058 COTTON RD, SILVER SPRINGS, NY, United States, 14550
Principal Address ZIP code 14550
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
VB4CYLWNN687
2022-10-29
4530 STATE ROUTE 19A, SILVER SPRINGS, NY, 14550, 9761, USA
4530 ROUTE 19A, SILVER SPRINGS, NY, 14550, USA
Business Information
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-10-01 |
Initial Registration Date | 2020-09-16 |
Entity Start Date | 2018-08-24 |
Fiscal Year End Close Date | Dec 20 |
Service Classifications
NAICS Codes | 561790 |
Product and Service Codes | Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KAILEE SALAMONE |
Address | 4530 STATE ROUTE 19A, SILVER SPRINGS, NY, 14550, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KAILEE SALAMONE |
Address | 4530 STATE ROUTE 19A, SILVER SPRINGS, NY, 14550, USA |
Past Performance | Information not Available |
---|
HCC REMODELING INC
2022
831595479
2023-09-11
HCC REMODELING INC
13
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-06-01 |
Business code | 236110 |
Sponsor’s telephone number | 5853226594 |
Plan sponsor’s address | 4530 STATE ROUTE 19A, SILVER SPRINGS, NY, 14550 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | NICK RICE |
HCC REMODELING INC 401 K PROFIT SHARING PLAN TRUST
2018
831595479
2019-05-07
HCC REMODELING INC
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5853155462 |
Plan sponsor’s address | 4530 STATE ROUTE 19A, SILVER SPRINGS, NY, 14550 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-07 |
Name of individual signing | EDWARD ROJAS |
KAILEE K. SALAMONE
DOS Process Agent
4530 ROUTE 19A, SILVER SPRINGS, NY, United States, 14550
kailee k. SALAMONE
Agent
4530 route 19a, SILVER SPRINGS, NY, 14550
KEENAN SALAMONE
Chief Executive Officer
5058 COTTON RD, SILVER SPRINGS, NY, United States, 14550
2022-04-16
2022-04-30
Address
5058 COTTON RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Registered Agent)
2022-04-16
2022-04-30
Address
4530 ROUTE 19A, SILVER SPRINGS, NY, 14550, USA (Type of address: Service of Process)
2022-04-16
2022-04-30
Address
5058 COTTON RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
2022-04-15
2022-04-29
Shares
Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-08-14
2022-04-16
Address
5058 COTTON RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
2018-08-17
2022-04-16
Address
5058 COTTON RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Registered Agent)
2018-08-17
2022-04-15
Shares
Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-08-17
2022-04-16
Address
5058 COTTON RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Service of Process)
220430001097
2022-04-29
CERTIFICATE OF CHANGE BY ENTITY
2022-04-29
220416000163
2022-04-15
CERTIFICATE OF AMENDMENT
2022-04-15
200814060019
2020-08-14
BIENNIAL STATEMENT
2020-08-01
180817010436
2018-08-17
CERTIFICATE OF INCORPORATION
2018-08-17
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts