Name: | H. P. HOOD & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1972 (53 years ago) |
Date of dissolution: | 04 May 2004 |
Entity Number: | 235666 |
ZIP code: | 02150 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 90 EVERETT AVE, CHELSEA, MA, United States, 02150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A KANEB | Chief Executive Officer | 90 EVERETT AVE, CHELSEA, MA, United States, 02150 |
Name | Role | Address |
---|---|---|
H. P. HOOD INC | DOS Process Agent | 90 EVERETT AVE, CHELSEA, MA, United States, 02150 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1996-08-20 | Address | PO BOX 4933, TAX DEPT., SYRACUSE, NY, 13221, 4933, USA (Type of address: Service of Process) |
1995-06-28 | 1996-08-20 | Address | 500 RUTHERFORD AVENUE, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1996-08-20 | Address | 500 RUTHERFORD AVENUE, BOSTON, MA, 02129, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1995-06-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040504000807 | 2004-05-04 | CERTIFICATE OF TERMINATION | 2004-05-04 |
020909002068 | 2002-09-09 | BIENNIAL STATEMENT | 2002-08-01 |
000821002111 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
C265293-2 | 1998-10-01 | ASSUMED NAME LLC INITIAL FILING | 1998-10-01 |
980910002254 | 1998-09-10 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State