Search icon

HAMPTON FORGE, LTD.

Company Details

Name: HAMPTON FORGE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859900
ZIP code: 19007
County: New York
Place of Formation: Virginia
Address: 1414 RADCLIFFE STREET, BRISTOL, PA, United States, 19007

Chief Executive Officer

Name Role Address
BOB BURBANK Chief Executive Officer 1414 RADCLIFFE STREET, BRISTOL, PA, United States, 19007

DOS Process Agent

Name Role Address
BOB BURBANK DOS Process Agent 1414 RADCLIFFE STREET, BRISTOL, PA, United States, 19007

History

Start date End date Type Value
2005-11-14 2021-05-27 Address 442 HWY 35 SOUTH, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2005-11-14 2021-05-27 Address 442 HWY 35 SOUTH, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)
2003-01-22 2005-11-14 Address C/O MR. MESSOD FELIX AMAR, 442 HIGHWAY 35 EAST, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060272 2021-05-27 BIENNIAL STATEMENT 2021-01-01
150102006941 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130131006377 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110207002026 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090227002309 2009-02-27 BIENNIAL STATEMENT 2009-01-01

Court Cases

Court Case Summary

Filing Date:
2005-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MULTI-MOUNTAIN WOODEN PRODUCTS
Party Role:
Plaintiff
Party Name:
HAMPTON FORGE, LTD.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State