Search icon

HANOVER, INC.

Company Details

Name: HANOVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1051144
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANOVER, INC. DOS Process Agent 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
DP-1802328 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041001000386 2004-10-01 ANNULMENT OF DISSOLUTION 2004-10-01
DP-1327169 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B311730-3 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036129 0216000 1995-10-11 1221 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-10-11
Emphasis N: TRENCH
Case Closed 1995-10-24

Related Activity

Type Referral
Activity Nr 901780577
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506623 Employee Retirement Income Security Act (ERISA) 2005-07-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 17000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2005-07-22
Termination Date 2005-11-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS' INTERNAT
Role Plaintiff
Name HANOVER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State