Search icon

HAMILL & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1960 (65 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 130433
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 140 EAST AVENUE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMILL & CO., INC. DOS Process Agent 140 EAST AVENUE, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
C303295-1 2001-06-06 ASSUMED NAME CORP INITIAL FILING 2001-06-06
DP-62028 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
224683 1960-07-15 CERTIFICATE OF INCORPORATION 1960-07-15

Court Cases

Court Case Summary

Filing Date:
2022-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAMILL & CO., INC.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HAMILL & CO., INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HAMILL & CO., INC.
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State