Name: | HAMPTON MATERIALS AND HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1224380 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 FOSTER AVENUE, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 50
Share Par Value 10000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 FOSTER AVENUE, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
RICHARD J. PRINCIPI, JR. | Chief Executive Officer | 52 FOSTER AVENUE, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-25 | 1994-10-25 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 10000 |
1994-10-25 | 1994-10-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5000 |
1994-10-25 | 1994-11-16 | Address | 52 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
1993-03-29 | 1994-11-16 | Address | 136 MAIN STREET, P.O. BOX 323, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1994-11-16 | Address | 136 MAIN STREET, P.O. BOX 323, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1596954 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
941116002049 | 1994-11-16 | BIENNIAL STATEMENT | 1994-01-01 |
941025000528 | 1994-10-25 | CERTIFICATE OF AMENDMENT | 1994-10-25 |
930329002709 | 1993-03-29 | BIENNIAL STATEMENT | 1993-01-01 |
921116000075 | 1992-11-16 | CERTIFICATE OF AMENDMENT | 1992-11-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State