HANSON BROTHERS, INC.

Name: | HANSON BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2000 (25 years ago) |
Date of dissolution: | 03 May 2021 |
Entity Number: | 2579103 |
ZIP code: | 10805 |
County: | Ulster |
Place of Formation: | New York |
Address: | 24 WINDSOR OVAL, NEW WINDSOR, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTINETTE GALLO LEBEN | Chief Executive Officer | 24 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
TONI LEBEN | DOS Process Agent | 24 WINDSOR OVAL, NEW WINDSOR, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2008-11-17 | Address | 24 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2000-11-30 | 2002-11-13 | Address | 19 HOLIDAY DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503000070 | 2021-05-03 | CERTIFICATE OF DISSOLUTION | 2021-05-03 |
141107006025 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121114002283 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101103002703 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081117002407 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State