HICKORY MACHINE COMPANY INC.

Name: | HICKORY MACHINE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1973 (52 years ago) |
Date of dissolution: | 13 Jun 2016 |
Entity Number: | 234380 |
ZIP code: | 14513 |
County: | Ontario |
Place of Formation: | New York |
Address: | 218 FORD ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 FORD ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
ARTHUR H THOMPSON | Chief Executive Officer | 218 FORD ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2005-11-09 | Address | 218 FORD ST, NEWARK, NY, 14513, 1104, USA (Type of address: Service of Process) |
1995-05-04 | 1997-10-28 | Address | 26 MAPLE AVE, HOLCOMB, NY, 14469, USA (Type of address: Service of Process) |
1995-05-04 | 2005-11-09 | Address | 927 BUNKER HILL DR, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2005-11-09 | Address | 927 BUNKER HILL DR, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1981-05-21 | 1995-05-04 | Address | 26 MAPLE AVE, HOLCOMB, NY, 14469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613000292 | 2016-06-13 | CERTIFICATE OF DISSOLUTION | 2016-06-13 |
110926002540 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
100702002583 | 2010-07-02 | BIENNIAL STATEMENT | 2009-09-01 |
051109002032 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
991006002425 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State