HAMTRONICS, INC.

Name: | HAMTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1972 (53 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 265335 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 WILLNICK CIRCLE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMTRONICS, INC. | DOS Process Agent | 39 WILLNICK CIRCLE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
JOAN VOGT | Chief Executive Officer | 39 WILLNICK CIRCLE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2018-08-02 | Address | 39 WILLNICK CIRCLE, ROCHESTER, NY, 14626, 4748, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2012-08-06 | Address | 65 MOUL RD, HILTON, NY, 14468, 9535, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2012-08-06 | Address | 65 MOUL RD, HILTON, NY, 14468, 9535, USA (Type of address: Service of Process) |
2000-08-17 | 2012-08-06 | Address | 65 MOUL RD, HILTON, NY, 14468, 9535, USA (Type of address: Principal Executive Office) |
1998-07-31 | 2000-08-17 | Address | 65 MOUL RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000411 | 2018-12-28 | CERTIFICATE OF DISSOLUTION | 2018-12-28 |
180802006654 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006133 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006022 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006214 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State