Search icon

HANLEY SIGN CO., INC.

Company Details

Name: HANLEY SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (57 years ago)
Date of dissolution: 16 Mar 2017
Entity Number: 230020
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 26 SICKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA M TYMCHYN DOS Process Agent 26 SICKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
LISA M TYMCHYN Chief Executive Officer 26 SICKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-07-13 1996-11-18 Address HOLLANDALE APTS, 47E, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-07-13 1996-11-18 Address HOLLANDALE APTS, 47E, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170316000281 2017-03-16 CERTIFICATE OF DISSOLUTION 2017-03-16
130103006123 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101202002081 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081031002243 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061019002236 2006-10-19 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-29
Type:
Planned
Address:
26 SICKER ROAD, LATHAM, NY, 12110
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-08-12
Type:
Planned
Address:
26 SICKER ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State