HADCO CORPORATION

Name: | HADCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1979 (46 years ago) |
Entity Number: | 572391 |
ZIP code: | 12207 |
County: | Tioga |
Place of Formation: | Massachusetts |
Principal Address: | 2700 N FIRST ST, SAN JOSE, CA, United States, 95134 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JURE SOLA | Chief Executive Officer | 2700 N FIRST ST, SAN JOSE, CA, United States, 95134 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 2700 N FIRST ST, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2015-07-29 | 2019-07-01 | Address | 84 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2010-06-04 | 2015-07-29 | Address | 12A MANOR PARKWAY, SALEM, NH, 03079, USA (Type of address: Principal Executive Office) |
2010-06-04 | 2023-07-31 | Address | 2700 N FIRST ST, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000506 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210728001363 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190701060643 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006943 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150729006101 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State