Search icon

CLINTON A. HOMMEL, INC.

Company Details

Name: CLINTON A. HOMMEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1947 (78 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 79472
ZIP code: 11957
County: Suffolk
Place of Formation: New York
Address: PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957

Chief Executive Officer

Name Role Address
ROBERT C REEVES, JR Chief Executive Officer PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957

History

Start date End date Type Value
2007-05-08 2011-04-08 Address PO BOX 215, 795 OYSTER POND LN, ORIENT, NY, 11957, USA (Type of address: Service of Process)
2007-05-08 2011-04-08 Address PO BOX 215, 795 OYSTER POND LN, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-04-08 Address PO BOX 215, 795 OYSTER POND LN, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
1993-04-30 2007-05-08 Address 401 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1993-04-30 2007-05-08 Address 401 MAIN STREET, GREEPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-04-30 2007-05-08 Address 401 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1947-03-12 1957-11-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1947-03-12 1993-04-30 Address 401 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928000668 2015-09-28 CERTIFICATE OF DISSOLUTION 2015-09-28
130319002310 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110408002292 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090223002430 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070508003079 2007-05-08 BIENNIAL STATEMENT 2007-03-01
050608002366 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030312002199 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010323002310 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990315002232 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970327002358 1997-03-27 BIENNIAL STATEMENT 1997-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State