Name: | HANSON WELL DRILLING & PUMP CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1965 (60 years ago) |
Entity Number: | 187942 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 463, 4159 STATEROUTE 20 WEST, NASSAU, NY, United States, 12123 |
Principal Address: | 4159 STATE ROUTE 20, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA G. HANSON | Chief Executive Officer | P.O. BOX 463, 4159 STATE ROUTE 20 WEST, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
HANSON WELL DRILLING & PUMP CO. INC. | DOS Process Agent | P.O. BOX 463, 4159 STATEROUTE 20 WEST, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2019-06-05 | Address | 4159 US RTE 20, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2019-06-05 | Address | P.O. BOX 463, ROUTE 20 WEST, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1997-05-30 | Address | 1942 PITTSFIELD ROAD, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2019-06-05 | Address | P.O. BOX 463, ROUTE 20 WEST, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1986-01-09 | 1993-04-06 | Address | ROUTE 20 WEST, PO BOX 463, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060430 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170221006366 | 2017-02-21 | BIENNIAL STATEMENT | 2015-06-01 |
130701002352 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110615002515 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090707002823 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State