Name: | HOOD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1964 (60 years ago) |
Entity Number: | 182746 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 580 TIFFT ST, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 TIFFT ST, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
STEVEN R DORASKI | Chief Executive Officer | 580 TIFFT STREET, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2006-12-18 | Address | PO BOX 0165, 580 TIFFT STREET, BUFFALO, NY, 14220, 8065, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2006-12-18 | Address | PO BOX 1065, 580 TIFFT STREET, BUFFALO, NY, 14220, 8065, USA (Type of address: Service of Process) |
2005-01-14 | 2006-12-18 | Address | 580 TIFFT STREET, POB 1065, BUFFALO, NY, 14220, 8065, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2005-01-14 | Address | 580 TIFFT STRET, POB 1065, BUFFALO, NY, 14220, 8065, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2000-12-12 | Address | 580 TIFFT ST, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081118002768 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061218003026 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050114002825 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021209002023 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001212002267 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State