Name: | HANSON SIGN & SCREEN PROCESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1962 (63 years ago) |
Entity Number: | 1487467 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 82 Carter St, Falconer, NY, United States, 14733 |
Principal Address: | 20 MONT ALTO DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANSON SIGN & SCREEN PROCESS CORP. | DOS Process Agent | 82 Carter St, Falconer, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
EDWARD B. SULLIVAN | Chief Executive Officer | 82 CARTER ST, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 82 CARTER ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 82 CARTER ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-21 | 2024-04-01 | Address | 82 CARTER ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-01 | Address | 82 Carter St, Falconer, NY, 14733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401031964 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230321002351 | 2023-03-21 | BIENNIAL STATEMENT | 2022-04-01 |
200804061753 | 2020-08-04 | BIENNIAL STATEMENT | 2020-04-01 |
160427002003 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
080508003393 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State