Search icon

HODGE & HAMMOND, INC.

Company Details

Name: HODGE & HAMMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1933 (92 years ago)
Date of dissolution: 04 Mar 1996
Entity Number: 45082
County: Bronx
Place of Formation: New York
Address: 1162 GRINNELL PLACE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
HARMON-HODGE-HAMMOND, INC. DOS Process Agent 1162 GRINNELL PLACE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C270035-2 1999-02-08 ASSUMED NAME CORP INITIAL FILING 1999-02-08
960304000334 1996-03-04 CERTIFICATE OF DISSOLUTION 1996-03-04
8316-130 1952-09-19 CERTIFICATE OF AMENDMENT 1952-09-19
5890-119 1941-06-27 CERTIFICATE OF AMENDMENT 1941-06-27
5788-119 1940-11-26 CERTIFICATE OF AMENDMENT 1940-11-26
5349-57 1938-03-28 CERTIFICATE OF AMENDMENT 1938-03-28
DES39881 1935-01-22 CERTIFICATE OF AMENDMENT 1935-01-22
4479-102 1933-06-19 CERTIFICATE OF INCORPORATION 1933-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200131 Other Contract Actions 1992-01-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 745
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-08
Termination Date 1992-03-27
Section 1332

Parties

Name DYNAPAC MFG., INC.
Role Plaintiff
Name HODGE & HAMMOND, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State