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
Name | Role | Address |
---|---|---|
CAROLYN HERMES | Chief Executive Officer | P.O. BOX 820, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 829 S KELLY RD, SCHENECTADY, NY, United States, 12306 |
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) |
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