Name: | ROBERT J. HANAFIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1947 (78 years ago) |
Entity Number: | 80594 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 204 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760 |
Principal Address: | 204 WASHINGTON AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
R. MARTIN HANAFIN | Chief Executive Officer | 204 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2003-08-27 | Address | 204 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1972-10-05 | 1980-09-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1947-09-30 | 1993-06-14 | Address | 101 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006150 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111004002246 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090825002601 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070927002690 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051104002766 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State