Search icon

HAMON RESEARCH-COTTRELL, INC.

Company Details

Name: HAMON RESEARCH-COTTRELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (26 years ago)
Entity Number: 2295206
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: HAMON CORPORATE PLAZA, 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876
Address: 28 LIBERTY ST., SOMERVILLE, NJ, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HAMON RESEARCH-COTTRELL, INC. DOS Process Agent 28 LIBERTY ST., SOMERVILLE, NJ, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD GOBLET Chief Executive Officer HAMON CORPORATE PLAZA, 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

History

Start date End date Type Value
2018-09-04 2020-09-10 Address HAMON CORPORATE PLAZA, 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-10 Address 111 EIGHTH AVENUE, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
2012-09-04 2018-09-04 Address HAMON CORPORATE PLAZA, 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-04 Address 58E MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2004-10-25 2010-09-17 Address 58 EAST MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2002-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-02 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-11 2004-10-25 Address 58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2000-09-11 2012-09-04 Address 58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
2000-09-11 2002-12-02 Address 58 E MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060514 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-27832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008681 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007418 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007143 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006274 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100917002063 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002359 2008-09-09 BIENNIAL STATEMENT 2008-09-01
041025002323 2004-10-25 BIENNIAL STATEMENT 2004-09-01
021202000302 2002-12-02 CERTIFICATE OF CHANGE 2002-12-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State