Search icon

HANCOCK INDUSTRIES, LTD.

Company Details

Name: HANCOCK INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2072601
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
ROBERT HANCOCK Chief Executive Officer 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2000-10-11 2004-11-22 Address 333 ELMONT RE, 2ND FL, ELMONT, NY, 11003, 1618, USA (Type of address: Service of Process)
1999-06-22 2000-10-11 Address 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-06-22 2000-10-11 Address 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Principal Executive Office)
1996-10-07 2000-10-11 Address 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861613 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
041122002201 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030416002753 2003-04-16 BIENNIAL STATEMENT 2002-10-01
001011002294 2000-10-11 BIENNIAL STATEMENT 2000-10-01
990622002226 1999-06-22 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
2009-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KLIMOWICZ
Party Role:
Plaintiff
Party Name:
HANCOCK INDUSTRIES, LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State