Search icon

HANSON TOOL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANSON TOOL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1960 (65 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 128966
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 4796 LEWIS RD, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
BRUCE F. RAYMOND Chief Executive Officer 4796 LEWIS RD, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4796 LEWIS RD, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
1996-05-16 2002-05-06 Address 29 BIGELOW AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-05-16 2002-05-06 Address 29 BIGELOW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1992-11-24 1996-05-16 Address HANSON TOOL CO., INC., 29 BIGELOW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-11-24 2002-05-06 Address 29 BIGELOW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1960-05-19 1996-05-16 Address 29 BIGELOW AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126000112 2009-01-26 CERTIFICATE OF DISSOLUTION 2009-01-26
080514003141 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060512003234 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040526002273 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020506002004 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State