Search icon

HANCOR, INC.

Company Details

Name: HANCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1983 (42 years ago)
Entity Number: 824985
ZIP code: 10011
County: Broome
Place of Formation: Ohio
Principal Address: 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT COTTRILL Chief Executive Officer 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-11 2019-03-05 Address 401 OLIVE STREET, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer)
2011-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-11 2019-03-05 Address 401 OLIVE STREET, FINDLAY, OH, 45840, USA (Type of address: Principal Executive Office)
2007-03-29 2011-04-11 Address 401 OLIVE ST, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305060372 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-12158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007359 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007513 2015-03-03 BIENNIAL STATEMENT 2015-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-13
Type:
Planned
Address:
1 WILLIAM DONNELLY PARKWAY, WAVERLY, NY, 14892
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-02-13
Type:
Planned
Address:
1 WILLIAM DONNELLY PARKWAY, WAVERLY, NY, 14892
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-07
Type:
Planned
Address:
1 WILLIAM DONNELLY PARKWAY, WAVERLY, NY, 14892
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-04-13
Type:
Planned
Address:
100 LATOURETTE LANE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-05-04
Type:
Planned
Address:
100 LATOURETTE LANE, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-10-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RAMINGER
Party Role:
Plaintiff
Party Name:
HANCOR, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State