Search icon

HORMEL CORPORATION

Company Details

Name: HORMEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1933 (92 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 44286
ZIP code: 07458
County: Kings
Place of Formation: New York
Address: 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, United States, 07458
Principal Address: 30 LITCHULT LANE, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD STEIN Chief Executive Officer 30 LITCHULT LANE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
HORMEL CORPORATION DOS Process Agent 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, United States, 07458

Form 5500 Series

Employer Identification Number (EIN):
130853120
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-27 2024-09-10 Address 30 LITCHULT LANE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2017-02-27 2024-09-10 Address 177 E SADDLE RIVER RD, SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process)
2003-04-17 2017-02-27 Address 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2001-02-13 2017-02-27 Address 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1142, USA (Type of address: Chief Executive Officer)
1995-02-02 2003-04-17 Address 15 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000397 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
170227006065 2017-02-27 BIENNIAL STATEMENT 2017-02-01
130206006296 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110217002338 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090305002698 2009-03-05 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State