HADFIELD INC.
Headquarter
Name: | HADFIELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1995 (30 years ago) |
Date of dissolution: | 17 Nov 2021 |
Entity Number: | 1985830 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 840 S 2ND ST, RONKONKOMA, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 840 S 2ND ST, RONKONKOMA, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
CHARLES HADFIELD | Chief Executive Officer | 840 S 2ND ST, RONKONKOMA, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2022-05-09 | Address | 840 S 2ND ST, RONKONKOMA, NY, 11780, USA (Type of address: Service of Process) |
2003-11-21 | 2022-05-09 | Address | 840 S 2ND ST, RONKONKOMA, NY, 11780, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2003-11-21 | Address | 49 FIFTY ACRE ROAD, ST. JAMES, NY, 11780, 1304, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2003-11-21 | Address | 49 FIFTY ACRE ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 1999-12-30 | Address | 49 FIFTY ACRE RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003337 | 2021-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-17 |
140106002412 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
100107002136 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080313002210 | 2008-03-13 | BIENNIAL STATEMENT | 2007-12-01 |
060119003059 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State