Name: | HAHNEL BROS. CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (38 years ago) |
Date of dissolution: | 18 Nov 1994 |
Entity Number: | 1109008 |
ZIP code: | 04212 |
County: | Jefferson |
Place of Formation: | Maine |
Address: | 95 MAIN STREET, P.O. BOX 3200, AUBURN, ME, United States, 04212 |
Principal Address: | 46 STRAWBERRY AVENUE, PO BOX 1160, LEWISTON, ME, United States, 04243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OSCAR R. HAHNEL | Chief Executive Officer | 46 STRAWBERRY AVENUE, PO BOX 1160, LEWISTON, ME, United States, 04243 |
Name | Role | Address |
---|---|---|
STEPHEN P. BEALE, ESQUIRE, C/O SKELTON, TAINTOR & ABBOTT | DOS Process Agent | 95 MAIN STREET, P.O. BOX 3200, AUBURN, ME, United States, 04212 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-04 | 1994-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-04 | 1994-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941118000262 | 1994-11-18 | SURRENDER OF AUTHORITY | 1994-11-18 |
930917002818 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930524002449 | 1993-05-24 | BIENNIAL STATEMENT | 1992-09-01 |
B397329-4 | 1986-09-04 | APPLICATION OF AUTHORITY | 1986-09-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State