HAZMAT INC.

Name: | HAZMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1994 (31 years ago) |
Date of dissolution: | 06 Feb 2014 |
Entity Number: | 1837328 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 32 SYLVAN AVE., LATHAM, NY, United States, 12110 |
Principal Address: | 32 SYLVAN AVE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 SYLVAN AVE., LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
GERALD MORIGERATO | Chief Executive Officer | 32 SYLVAN AVE, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-25 | 1998-07-16 | Address | 32 SYLVAN AVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 1998-07-16 | Address | 32 SYLVAN AVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1994-07-19 | 1998-07-16 | Address | 32 SYLVAN AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206000740 | 2014-02-06 | CERTIFICATE OF DISSOLUTION | 2014-02-06 |
120920002520 | 2012-09-20 | BIENNIAL STATEMENT | 2012-07-01 |
080714002532 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060613002542 | 2006-06-13 | BIENNIAL STATEMENT | 2006-07-01 |
040729002207 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State