Search icon

HAMPTON C.F. CORP.

Headquarter

Company Details

Name: HAMPTON C.F. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702383
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 146 E. 49TH ST., STE. 9B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C J FOLLINI Chief Executive Officer 146 E. 49TH ST., STE. 9B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GREENE & ZINNER, ESQS. DOS Process Agent 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0559538
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
010425002152 2001-04-25 BIENNIAL STATEMENT 2001-02-01
930212000105 1993-02-12 CERTIFICATE OF INCORPORATION 1993-02-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-26
Type:
Referral
Address:
4615 BULLARD AVENUE, BRONX, NY, 11201
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-08-04
Type:
Planned
Address:
JFK BULK FUEL FARM, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1995-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
HAMPTON C.F. CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State