Search icon

HAMILTON INDUSTRIAL CORPORATION

Company Details

Name: HAMILTON INDUSTRIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1921 (104 years ago)
Date of dissolution: 25 Jun 2019
Entity Number: 16371
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Principal Address: 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033
Address: 22 HAMILTON WAY, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HAMILTON WAY, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
BRIAN PAYNE Chief Executive Officer 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033

History

Start date End date Type Value
1993-10-25 2011-10-13 Address PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1992-12-03 1997-10-28 Address 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-10-28 Address 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Principal Executive Office)
1986-02-26 1993-10-25 Address PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1979-10-05 1979-10-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190625000284 2019-06-25 CERTIFICATE OF DISSOLUTION 2019-06-25
111219000012 2011-12-19 CERTIFICATE OF AMENDMENT 2011-12-19
111013002747 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090930002799 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071001002632 2007-10-01 BIENNIAL STATEMENT 2007-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State