Search icon

HOFMANN MEATS, INC.

Company Details

Name: HOFMANN MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1970 (55 years ago)
Date of dissolution: 03 Sep 2003
Entity Number: 232736
ZIP code: 13790
County: Onondaga
Place of Formation: New York
Address: 10 OLIVE STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G KACHMARIK Chief Executive Officer 10 OLIVE STREET, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OLIVE STREET, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1993-01-06 1993-08-17 Address 6196 EASTERN AVE, SYRACUSE, NY, 13211, 2295, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-08-17 Address 6196 EASTERN AVE, SYRACUSE, NY, 13211, 2295, USA (Type of address: Principal Executive Office)
1993-01-06 1993-08-17 Address 6196 EASTERN AVE, SYRACUSE, NY, 13211, 2295, USA (Type of address: Service of Process)
1970-06-02 1993-01-06 Address 6196 EASTERN AVE., DEWITT, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030903000027 2003-09-03 CERTIFICATE OF DISSOLUTION 2003-09-03
020717002126 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000626002013 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980619002369 1998-06-19 BIENNIAL STATEMENT 1998-06-01
C239989-2 1996-10-07 ASSUMED NAME CORP INITIAL FILING 1996-10-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-15
Type:
Planned
Address:
10 OLIVE STREET, Johnson City, NY, 13790
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State