Search icon

HP HOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HP HOOD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1920 (105 years ago)
Date of dissolution: 04 May 2004
Entity Number: 3440
ZIP code: 02150
County: Albany
Place of Formation: Massachusetts
Address: 90 EVERETT AVE, TAX DEPT, CHELSEA, MA, United States, 02150
Principal Address: 90 EVERETT AVE, CHELSEA, MA, United States, 02150

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 EVERETT AVE, TAX DEPT, CHELSEA, MA, United States, 02150

Chief Executive Officer

Name Role Address
JOHN KANEB Chief Executive Officer 34 MASCONOMO ST, MANCHESTER-BY-SEA, MA, United States, 01944

History

Start date End date Type Value
1995-03-13 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-18 1996-07-23 Address 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-07-23 Address 500 RUTHERFORD AVE, BOSTON, MA, 02129, USA (Type of address: Principal Executive Office)
1992-11-18 1996-07-23 Address PO BOX 4933 - TAX DEPT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1990-11-08 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040504000689 2004-05-04 CERTIFICATE OF TERMINATION 2004-05-04
020409002311 2002-04-09 BIENNIAL STATEMENT 2002-04-01
010309000582 2001-03-09 CERTIFICATE OF AMENDMENT 2001-03-09
000426002587 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980506002286 1998-05-06 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-11
Type:
Planned
Address:
20 GATEWAY DR., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-09-04
Type:
Planned
Address:
GENESEE STREET, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-04
Type:
Planned
Address:
GENESEE STREET, ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-05-21
Type:
Planned
Address:
19 WARD STREET, VERNON, NY, 13476
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-05
Type:
Complaint
Address:
GENESEE STREET, ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
ONEIDA TRIBE - WI
Party Role:
Plaintiff
Party Name:
HP HOOD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
HP HOOD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HP HOOD INC.
Party Role:
Plaintiff
Party Name:
ATLA COMPUTER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State