Search icon

HOOK LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOOK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 488007
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 78 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOOK LEASING CORP. DOS Process Agent 78 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Filings

Filing Number Date Filed Type Effective Date
20190501074 2019-05-01 ASSUMED NAME CORP INITIAL FILING 2019-05-01
DP-799710 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A485324-3 1978-05-10 CERTIFICATE OF INCORPORATION 1978-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-07
Type:
Planned
Address:
ROSLYN PUMP STATIO - SKILLMAN ST., ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO,
Party Role:
Plaintiff
Party Name:
HOOK LEASING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-06
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROBERT SASSO ETANO
Party Role:
Plaintiff
Party Name:
HOOK LEASING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State