Search icon

HALLAMORE CORP.

Company Details

Name: HALLAMORE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1976 (49 years ago)
Entity Number: 394307
ZIP code: 02343
County: Onondaga
Place of Formation: Massachusetts
Address: 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343

Agent

Name Role Address
RICHARD CARVEN Agent HALLAMORE TRANS., INC., 655 RIVER RD., NORTH TONAWANDA, NY, 14120

Chief Executive Officer

Name Role Address
DENNIS E BARRY Chief Executive Officer 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 PLYMOUTH STREET, HOLBROOK, MA, United States, 02343

History

Start date End date Type Value
2002-02-22 2004-04-14 Address 795 PLYMOUTH ST, HOLBROOK, MA, 02343, USA (Type of address: Chief Executive Officer)
1993-04-21 2002-02-22 Address 795 PLYMOUTH STREET, HOLBROOK, MA, 02343, USA (Type of address: Chief Executive Officer)
1989-12-27 1993-04-21 Address 795 PLYMOUTH STREET, HOLBROOK, MA, 02343, USA (Type of address: Service of Process)
1982-09-30 1989-12-27 Address HALLAMORE TRANS., INC., 655 RIVER RD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1976-03-15 1982-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-03-15 1982-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070906024 2007-09-06 ASSUMED NAME LLC INITIAL FILING 2007-09-06
060501002540 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040414002705 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020222002189 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000327002385 2000-03-27 BIENNIAL STATEMENT 2000-03-01
960514002717 1996-05-14 BIENNIAL STATEMENT 1996-03-01
930421002570 1993-04-21 BIENNIAL STATEMENT 1993-03-01
C144163-3 1990-05-22 CERTIFICATE OF AMENDMENT 1990-05-22
C090474-5 1989-12-27 CERTIFICATE OF MERGER 1989-12-31
A907366-3 1982-09-30 CERTIFICATE OF AMENDMENT 1982-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206754 Insurance 2002-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-08-23
Termination Date 2003-03-12
Date Issue Joined 2002-09-30
Section 1332
Status Terminated

Parties

Name NATIONAL UNION FIRE
Role Plaintiff
Name HALLAMORE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State