Name: | HANCOCK RUBBER SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1973 (52 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 252993 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 710 MARCELLUS ST, P.O. BOX 12 SALINA STA, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANCOCK RUBBER SPECIALTIES, INC. | DOS Process Agent | 710 MARCELLUS ST, P.O. BOX 12 SALINA STA, SYRACUSE, NY, United States, 13204 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070713017 | 2007-07-13 | ASSUMED NAME CORP INITIAL FILING | 2007-07-13 |
DP-1500357 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
A46973-10 | 1973-02-01 | CERTIFICATE OF INCORPORATION | 1973-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11976834 | 0215800 | 1977-02-11 | 710 MARCELLUS STREET, Syracuse, NY, 13201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12024394 | 0215800 | 1975-12-08 | 710 MARCELLUS STREET, Syracuse, NY, 13201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-30 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 D07 IB |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1975-12-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State