Name: | HANCOCK MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1966 (59 years ago) |
Entity Number: | 204474 |
ZIP code: | 13159 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7693 ROUTE 281, TULLY, NY, United States, 13159 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD F BROWN | Chief Executive Officer | 7693 ROUTE 281, PO BOX 310, TULLY, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7693 ROUTE 281, TULLY, NY, United States, 13159 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 1998-12-04 | Address | 3793 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1998-12-04 | Address | 3793 JORDAN RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1996-12-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1996-12-17 | Address | 3793 JORDAN ROAD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1998-12-04 | Address | 7693 ROUTE 281, PO BOX 310, TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269541-2 | 1999-01-27 | ASSUMED NAME CORP INITIAL FILING | 1999-01-27 |
981204002141 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961217002149 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950606002424 | 1995-06-06 | BIENNIAL STATEMENT | 1994-12-01 |
590349-7 | 1966-12-02 | CERTIFICATE OF INCORPORATION | 1966-12-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State