Search icon

HOCKRAN EXCAVATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
H & H ENTERPRISES DOS Process Agent 4578 JOHNSON ROAD, BEMUS POINT, NY, United States, 14712

Chief Executive Officer

Name Role Address
THOMAS A. HOCKRAN Chief Executive Officer 4578 JOHNSON ROAD, BEMUS POINT, NY, United States, 14712

History

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)

Filings

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