Search icon

HATCO CORPORATION

Company Details

Name: HATCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1995 (30 years ago)
Date of dissolution: 28 Jul 1998
Entity Number: 1887337
ZIP code: 53234
County: New York
Place of Formation: Wisconsin
Address: HATCO CORPORATION, P.O. BOX 340500, MILWAUKEE, WI, United States, 53234
Principal Address: 635 SOUTH 28TH STREET, MILWAUKEE, WI, United States, 53215

DOS Process Agent

Name Role Address
MR. RANDALL M. BAUMGART DOS Process Agent HATCO CORPORATION, P.O. BOX 340500, MILWAUKEE, WI, United States, 53234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODERICK J. CHAUDOIR Chief Executive Officer 635 SOUTH 28TH STREET, MILWAUKEE, WI, United States, 53215

History

Start date End date Type Value
1995-01-23 1998-07-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-23 1998-07-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980728000040 1998-07-28 SURRENDER OF AUTHORITY 1998-07-28
970403002399 1997-04-03 BIENNIAL STATEMENT 1997-01-01
950123000255 1995-01-23 APPLICATION OF AUTHORITY 1995-01-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State