Name: | C.W. HANSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1966 (59 years ago) |
Date of dissolution: | 05 Feb 1997 |
Entity Number: | 196412 |
ZIP code: | 12074 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1901 HERMANCE RD, GALWAY, NY, United States, 12074 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1901 HERMANCE RD, GALWAY, NY, United States, 12074 |
Name | Role | Address |
---|---|---|
CHARLES W HANSEN | Chief Executive Officer | 1901 HERMANCE RD, GALWAY, NY, United States, 12074 |
Start date | End date | Type | Value |
---|---|---|---|
1968-09-23 | 1980-08-25 | Name | SIMKINS AND HANSEN, INC. |
1966-03-11 | 1968-09-23 | Name | SIMKINS EXCAVATING COMPANY, INC. |
1966-03-11 | 1995-05-10 | Address | 1 HETCHELTOWN RD., GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970205000053 | 1997-02-05 | CERTIFICATE OF DISSOLUTION | 1997-02-05 |
C226120-2 | 1995-08-22 | ASSUMED NAME CORP INITIAL FILING | 1995-08-22 |
950510002106 | 1995-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
A693575-3 | 1980-08-25 | CERTIFICATE OF AMENDMENT | 1980-08-25 |
706792-3 | 1968-09-23 | CERTIFICATE OF AMENDMENT | 1968-09-23 |
547830-3 | 1966-03-11 | CERTIFICATE OF INCORPORATION | 1966-03-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State