Search icon

656 HANGER, INC.

Company Details

Name: 656 HANGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689972
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: 151 Marlin Drive, Grand Island, NY, United States, 14072
Principal Address: 151 MARLIN DRIVE, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
656 HANGER, INC. DOS Process Agent 151 Marlin Drive, Grand Island, NY, United States, 14072

Chief Executive Officer

Name Role Address
DAVID R CIDALE Chief Executive Officer 151 MARLIN DRIVE, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-10-27 2024-10-27 Address 151 MARLIN DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2020-03-24 2024-10-27 Address 151 MARLIN DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2020-03-24 2024-10-27 Address 151 MARLIN DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2005-11-21 2020-03-24 Address 48 INDUSTRIAL DR, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2005-11-21 2020-03-24 Address 48 INDUSTRIAL DR, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241027000012 2024-10-27 BIENNIAL STATEMENT 2024-10-27
220331003593 2022-03-31 BIENNIAL STATEMENT 2021-10-01
200324060374 2020-03-24 BIENNIAL STATEMENT 2019-10-01
111101002990 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091013002010 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State