Search icon

HANNA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RICHARD L. HANNA, PRES., 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
RICHARD L. HANNA Chief Executive Officer 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Form 5500 Series

Employer Identification Number (EIN):
161133254
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-20
Type:
Prog Related
Address:
128 PHOENIX MILLS CROSSROADS, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-28
Type:
Prog Related
Address:
CENTRAL NY PSYCHIATRIC CENTER, MARCY, NY, 13403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-15
Type:
Complaint
Address:
8300 CLARK MILLS ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-31
Type:
Complaint
Address:
8300 CLARK MILLS ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-04
Type:
Referral
Address:
11 SHERMAN CIRCLE, TOWN OF NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 896-4632
Add Date:
2003-08-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State