HANNA CONSTRUCTION, INC.

Name: | HANNA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1979 (46 years ago) |
Date of dissolution: | 06 Oct 2011 |
Entity Number: | 574164 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Address: | ATTN: RICHARD L. HANNA, PRES., 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Principal Address: | 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: RICHARD L. HANNA, PRES., 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
RICHARD L. HANNA | Chief Executive Officer | 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1997-08-26 | Address | RR 1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-08-26 | Address | RR 1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1997-08-26 | Address | ATTN: RICHARD L. HANNA, PRES., RR #1, BOX 409, ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1979-08-08 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-08-08 | 1992-12-04 | Address | 10324 MILLER RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201028019 | 2020-10-28 | ASSUMED NAME CORP INITIAL FILING | 2020-10-28 |
111006000609 | 2011-10-06 | CERTIFICATE OF DISSOLUTION | 2011-10-06 |
110817002467 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090803002049 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070827002406 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State