-
Home Page
›
-
Counties
›
-
Delaware
›
-
06416
›
-
HANCOCK LUMBER, L.L.C.
Company Details
Name: |
HANCOCK LUMBER, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Apr 2003 (22 years ago)
|
Date of dissolution: |
16 Apr 2009 |
Entity Number: |
2894722 |
ZIP code: |
06416
|
County: |
Delaware |
Place of Formation: |
New York |
Address: |
162 WEST STREET, CROMWELL, CT, United States, 06416 |
DOS Process Agent
Name |
Role |
Address |
C/O ROSSI AMERICAN HARDWOODS
|
DOS Process Agent
|
162 WEST STREET, CROMWELL, CT, United States, 06416
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090416000718
|
2009-04-16
|
ARTICLES OF DISSOLUTION
|
2009-04-16
|
070330002318
|
2007-03-30
|
BIENNIAL STATEMENT
|
2007-04-01
|
050407002098
|
2005-04-07
|
BIENNIAL STATEMENT
|
2005-04-01
|
030730001085
|
2003-07-30
|
AFFIDAVIT OF PUBLICATION
|
2003-07-30
|
030730001082
|
2003-07-30
|
AFFIDAVIT OF PUBLICATION
|
2003-07-30
|
030527000237
|
2003-05-27
|
CERTIFICATE OF CHANGE
|
2003-05-27
|
030415000101
|
2003-04-15
|
ARTICLES OF ORGANIZATION
|
2003-04-15
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State