Search icon

HASMAN CO., INC.

Company Details

Name: HASMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1959 (66 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 116433
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 105 ELMORE DRIVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN J. HASMAN Chief Executive Officer 10 WESSEX COURT, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 ELMORE DRIVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-02-10 1999-01-19 Address 206 COLLINGWOOD DR., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1988-02-12 1990-12-21 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 4.6875
1978-11-17 1988-02-12 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 25
1975-12-31 1999-06-01 Name AMPLACO, INC.
1973-07-23 1975-12-31 Name NORMAN HASMAN TOOL & MOLD CO.,INC.

Filings

Filing Number Date Filed Type Effective Date
030326000279 2003-03-26 CERTIFICATE OF DISSOLUTION 2003-03-26
990601000282 1999-06-01 CERTIFICATE OF AMENDMENT 1999-06-01
990119002712 1999-01-19 BIENNIAL STATEMENT 1999-01-01
940112002204 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930210003036 1993-02-10 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State