Search icon

HARTFORD MANUFACTURING CO., INC.

Company Details

Name: HARTFORD MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 12 Apr 2002
Entity Number: 1318876
ZIP code: 12306
County: Schoharie
Place of Formation: New York
Address: 829 S KELLY RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN HERMES Chief Executive Officer P.O. BOX 820, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 S KELLY RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1995-03-16 1997-02-18 Address 13 MACARTHUR AVENUE, P.O. BOX 820, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-02-18 Address 13 MACARTHUR AVENUE, P.O. BOX 820, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
1995-03-16 1997-02-18 Address P.O. BOX 820, COBLESKILL, NY, 12043, 0820, USA (Type of address: Service of Process)
1989-01-18 1995-03-16 Address PO BOX 163, DUANESBURG, NY, 12056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020412000088 2002-04-12 CERTIFICATE OF DISSOLUTION 2002-04-12
010112002302 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990219002065 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970218002390 1997-02-18 BIENNIAL STATEMENT 1997-01-01
950316002196 1995-03-16 BIENNIAL STATEMENT 1994-01-01
B730533-7 1989-01-18 CERTIFICATE OF INCORPORATION 1989-01-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State