Search icon

HAHNEL BROS. CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OSCAR R. HAHNEL Chief Executive Officer 46 STRAWBERRY AVENUE, PO BOX 1160, LEWISTON, ME, United States, 04243

DOS Process Agent

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

History

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)

Filings

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