HANLER CORPORATION

Name: | HANLER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1950 (75 years ago) |
Entity Number: | 64932 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37-39 N BOND ST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD F IZZO | Chief Executive Officer | 37-39 N BOND ST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
DONALD F IZZO | DOS Process Agent | 37-39 N BOND ST, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-22 | 2004-10-21 | Address | 37-39 NORTH BOND ST, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2002-08-22 | Address | 37-39 NORTH BOND STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2004-10-21 | Address | 37-39 NORTH BOND STREET, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2004-10-21 | Address | 37-39 NORTH BOND STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1950-09-05 | 1995-04-26 | Address | 336 SUMMIT AVE., MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006041 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120913006368 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100920002111 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080903002798 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060913002631 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State