Name: | HANNAH DEMOLITION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2004 (21 years ago) |
Entity Number: | 3134958 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 205 BAITZ AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT STEELE | Chief Executive Officer | 205 BAITZ AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 BAITZ AVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-05 | 2010-12-16 | Address | 766 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2010-12-16 | Address | ALBERT STEELE, 766 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2007-01-05 | 2010-12-16 | Address | ALBERT J STEELE, 766 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2004-12-08 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212006546 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
101216002411 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
070105003035 | 2007-01-05 | BIENNIAL STATEMENT | 2006-12-01 |
041208000340 | 2004-12-08 | CERTIFICATE OF INCORPORATION | 2004-12-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State