Name: | RICHARD HANSS ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1981 (44 years ago) |
Entity Number: | 707067 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JAMES D HANSS | Chief Executive Officer | 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1997-06-05 | Address | 149 LONGVIEW TERR., ROCHESTER, NY, 14609, 4207, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1997-06-05 | Address | 149 LONGVIEW TERR., ROCHESTER, NY, 14609, 4207, USA (Type of address: Principal Executive Office) |
1981-06-24 | 1997-06-05 | Address | 149 LONG VIEW TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110701002716 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090527002322 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070809003290 | 2007-08-09 | BIENNIAL STATEMENT | 2007-06-01 |
050826002188 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030617002158 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State