Name: | HANNAFORD TRUCKING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 17 Dec 2014 |
Entity Number: | 1157520 |
ZIP code: | 04074 |
County: | Rensselaer |
Place of Formation: | Maine |
Address: | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Principal Address: | C/O HANNAFORD BROS. CO, 145 PLEASANT HILL RD LEGAL DEP, SCARBOROUGH, ME, United States, 04074 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Name | Role | Address |
---|---|---|
BRADFORD A. WISE | Chief Executive Officer | 145 PLEASANT HILL RD, SCARBOROUGH, ME, United States, 04106 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-07 | 2013-03-01 | Address | 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04106, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2011-03-07 | Address | C/O HANNAFORF BROS. CO, 145 PLEASANT HILL RD LEGAL DEP, SCARBOROUGH, ME, 04074, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2011-03-07 | Address | 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04106, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2014-12-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-19 | 2003-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217000667 | 2014-12-17 | SURRENDER OF AUTHORITY | 2014-12-17 |
130301006124 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
110307002582 | 2011-03-07 | BIENNIAL STATEMENT | 2011-03-01 |
090213002951 | 2009-02-13 | BIENNIAL STATEMENT | 2009-03-01 |
070410002144 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State