Name: | HOCKRAN EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379225 |
ZIP code: | 14712 |
County: | Albany |
Place of Formation: | Ohio |
Principal Address: | 6104 FENKELL ROAD, PO BOX 1539, ANDOVER, OH, United States, 44003 |
Address: | 4578 JOHNSON ROAD, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
H & H ENTERPRISES | DOS Process Agent | 4578 JOHNSON ROAD, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
THOMAS A. HOCKRAN | Chief Executive Officer | 4578 JOHNSON ROAD, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2011-09-06 | Address | 4578 JOHNSON ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
2005-11-25 | 2007-05-22 | Address | 4578 JOHNSON RD, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2007-05-22 | Address | 4578 JOHNSON RD, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
2005-11-25 | 2007-05-22 | Address | 4578 JOHNSON RD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
2001-06-13 | 2005-11-25 | Address | 6104 FENKELL RD, ANDOVER, OH, 44003, USA (Type of address: Principal Executive Office) |
2001-06-13 | 2005-11-25 | Address | 6104 FENKELL RD, ANDOVER, OH, 44003, USA (Type of address: Service of Process) |
2001-06-13 | 2005-11-25 | Address | 6104 FENKELL RD, ANDOVER, OH, 44003, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-06-13 | Address | 6104 FENKELL RD., ANDOVER, OH, 44003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002014 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110906002184 | 2011-09-06 | BIENNIAL STATEMENT | 2011-05-01 |
090428002629 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070522002711 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
051125002033 | 2005-11-25 | BIENNIAL STATEMENT | 2005-05-01 |
030604002833 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010613002787 | 2001-06-13 | BIENNIAL STATEMENT | 2001-05-01 |
990518000073 | 1999-05-18 | APPLICATION OF AUTHORITY | 1999-05-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State