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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
ROBERT C REEVES, JR | Chief Executive Officer | PO BOX 215, 795 OYSTER POND LANE, ORIENT, NY, United States, 11957 |
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) |
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