Search icon

H. P. HOOD & SONS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A KANEB Chief Executive Officer 90 EVERETT AVE, CHELSEA, MA, United States, 02150

DOS Process Agent

Name Role Address
H. P. HOOD INC DOS Process Agent 90 EVERETT AVE, CHELSEA, MA, United States, 02150

History

Start date End date Type Value
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)
1995-06-28 1996-08-20 Address PO BOX 4933, TAX DEPT., SYRACUSE, NY, 13221, 4933, USA (Type of address: Service of Process)
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)
1990-10-24 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-10-24 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-13 1990-10-24 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-04-13 1990-10-24 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-11-28 1987-04-13 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10015, USA (Type of address: Registered Agent)

Filings

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
970409000834 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09
960820002590 1996-08-20 BIENNIAL STATEMENT 1996-08-01
950628002588 1995-06-28 BIENNIAL STATEMENT 1993-08-01
950313000552 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
901024000074 1990-10-24 CERTIFICATE OF CHANGE 1990-10-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State