HAM FABRICATING CORP.

Name: | HAM FABRICATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1975 (50 years ago) |
Date of dissolution: | 30 Aug 2011 |
Entity Number: | 386797 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 412 WAVEL STREET, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 WAVEL STREET, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2010-03-10 | Address | 2913 JEFFREY LANE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2007-12-17 | 2010-03-10 | Address | 2913 JEFFREY LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2007-12-17 | Address | 132 COACHMANS WHIP, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2007-12-17 | Address | 101 MORLEY LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2006-01-17 | Address | 412 WAVEL ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210315006 | 2021-03-15 | ASSUMED NAME LLC INITIAL FILING | 2021-03-15 |
110830000073 | 2011-08-30 | CERTIFICATE OF DISSOLUTION | 2011-08-30 |
100310002003 | 2010-03-10 | BIENNIAL STATEMENT | 2009-12-01 |
091221000040 | 2009-12-21 | CERTIFICATE OF AMENDMENT | 2009-12-21 |
071217002572 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State