Search icon

HMC BOAT YARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HMC BOAT YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1969 (57 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 270815
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5405 BENNETT ST, BREWERTON, NY, United States, 13029
Principal Address: 5405 BENNETT ST PO BOX 583, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5405 BENNETT ST, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
HELEN M CARROLL Chief Executive Officer 5405 BENNETT ST PO BOX 583, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2022-09-28 2023-11-01 Address 5405 BENNETT ST, BREWERTON, NY, 13029, 0583, USA (Type of address: Service of Process)
2022-09-28 2023-11-01 Address 5405 BENNETT ST PO BOX 583, BREWERTON, NY, 13029, 0583, USA (Type of address: Chief Executive Officer)
2022-09-26 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-26 2022-09-28 Address 5405 BENNETT ST PO BOX 583, BREWERTON, NY, 13029, 0583, USA (Type of address: Chief Executive Officer)
2005-02-01 2021-01-26 Address 5405 BENNETT ST PO BOX 583, BREWERTON, NY, 13029, 0583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041450 2023-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-25
220928000170 2022-09-26 CERTIFICATE OF AMENDMENT 2022-09-26
210126060283 2021-01-26 BIENNIAL STATEMENT 2021-01-01
150306006197 2015-03-06 BIENNIAL STATEMENT 2015-01-01
110125002497 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State