Search icon

HOGAN RESTORATION, INC.

Company Details

Name: HOGAN RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2257958
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 1 GRIMSBY DRIVE, HAMBURG, NY, United States, 14075
Principal Address: 310 JERSEY STREET, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARRIS BEACH & WILCOX DOS Process Agent 1 GRIMSBY DRIVE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JAMES JAY HOGAN III Chief Executive Officer 310 JERSEY STREET, BUFFALO, NY, United States, 14201

Filings

Filing Number Date Filed Type Effective Date
DP-1763352 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020424002011 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000525002650 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980508000652 1998-05-08 CERTIFICATE OF INCORPORATION 1998-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-08
Type:
Planned
Address:
642 BROADWAY, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS AND ALLIED CRAFTWO
Party Role:
Plaintiff
Party Name:
HOGAN RESTORATION, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State