Name: | HAYNES MATERIALS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2005 (20 years ago) |
Branch of: | HAYNES MATERIALS COMPANY, Connecticut (Company Number 0750851) |
Entity Number: | 3215507 |
ZIP code: | 06483 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 32 PROGRESS AVENUE, SEYMOUR, CT, United States, 06483 |
Principal Address: | 32 PROGRESS AVE, SEYMOUR, CT, United States, 06483 |
Name | Role | Address |
---|---|---|
THOMAS HAYNES | Chief Executive Officer | 32 PROGRESS AVE, SEYMOUR, CT, United States, 06483 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 PROGRESS AVENUE, SEYMOUR, CT, United States, 06483 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-27 | 2011-08-12 | Address | 300 PROGRESS AVE, SEYMOUR, CT, 06483, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2011-08-12 | Address | 30D PROGRESS AVE, SEYMOUR, CT, 06483, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2011-08-12 | Address | 30D PROGRESS AVENUE, SEYMOUR, CT, 06483, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812002647 | 2011-08-12 | BIENNIAL STATEMENT | 2011-06-01 |
090727002407 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
050607001142 | 2005-06-07 | APPLICATION OF AUTHORITY | 2005-06-07 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State