Name: | R. G. HANN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1972 (53 years ago) |
Date of dissolution: | 23 Oct 2008 |
Entity Number: | 259928 |
ZIP code: | 11977 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 163, 6 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND R HANN | Chief Executive Officer | PO BOX 163, 6 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 163, 6 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1998-08-24 | Address | PO BOX 163, MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1998-08-24 | Address | PO BOX 163, MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1998-08-24 | Address | PO BOX 163, MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
1972-08-03 | 1993-10-06 | Address | NO STREET ADD. GIVEN, WESTHAMPTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081023000068 | 2008-10-23 | CERTIFICATE OF DISSOLUTION | 2008-10-23 |
060725002417 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
C306690-2 | 2001-09-05 | ASSUMED NAME CORP INITIAL FILING | 2001-09-05 |
000807002153 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980824002334 | 1998-08-24 | BIENNIAL STATEMENT | 1998-08-01 |
931006002792 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
931006002790 | 1993-10-06 | BIENNIAL STATEMENT | 1992-08-01 |
A6765-4 | 1972-08-03 | CERTIFICATE OF INCORPORATION | 1972-08-03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1287872 | Intrastate Hazmat | 2004-09-22 | - | - | 4 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State