Search icon

HANU CONTRACTING INC.

Company Details

Name: HANU CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 2349976
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAI HANU Chief Executive Officer 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address
NICOLAI HANU DOS Process Agent 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value
2015-03-09 2022-12-08 Address 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)
2007-02-08 2015-03-09 Address 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)
2007-02-08 2015-03-09 Address NICOLAI HANU, 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office)
2007-02-08 2022-12-08 Address 1156 KEYSERKILL ROAD, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
2003-02-07 2007-02-08 Address NICOLAI HANU, 1156 KEYSERKILL RD, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221208000559 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
170222006226 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150309006629 2015-03-09 BIENNIAL STATEMENT 2015-02-01
130221002587 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110211002696 2011-02-11 BIENNIAL STATEMENT 2011-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State