Name: | HALLOCK FABRICATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1963 (61 years ago) |
Date of dissolution: | 06 Jan 2023 |
Entity Number: | 162182 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 324 DOCTORS PATH, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY D HALLOCK | Chief Executive Officer | 181 WEST LANE, PO BOX 786, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 DOCTORS PATH, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2023-12-08 | Address | 324 DOCTORS PATH, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1997-12-04 | 2023-12-08 | Address | 181 WEST LANE, PO BOX 786, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 1997-12-04 | Address | RFD 2, BOX 386, RIVERHEAD, NY, 00000, USA (Type of address: Service of Process) |
1993-01-13 | 1997-12-04 | Address | NORTHVILLE TPKE, RFD #2, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1997-12-04 | Address | P.O. BOX 786, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001979 | 2023-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-06 |
140117002198 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120120002570 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100108002796 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071218003458 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State