HANNAFORD BROS. CO.

Name: | HANNAFORD BROS. CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1986 (39 years ago) |
Date of dissolution: | 21 Jan 2014 |
Entity Number: | 1127181 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Maine |
Principal Address: | ATTN: LEGAL DEPT, 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BETH NEWLANDS CAMPBELL | Chief Executive Officer | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2012-11-09 | Address | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, 07074, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2012-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-07 | 2010-11-02 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-12-20 | 2010-11-02 | Address | 145 PLEASANT HILL RD, SCARBOROUGH, ME, 07074, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2006-11-07 | Address | 80 STATE ST, ALBANY, NY, 12206, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140121000203 | 2014-01-21 | CERTIFICATE OF TERMINATION | 2014-01-21 |
121109006503 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101102002881 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081114003213 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061107002181 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State