Name: | HANLON CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1983 (42 years ago) |
Date of dissolution: | 05 Nov 2021 |
Entity Number: | 833340 |
ZIP code: | 14054 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 24, 5423 RAYMOND ROAD, E. BETHANY, NY, United States, 14054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT HANLON | Chief Executive Officer | P.O. BOX 24, E. BETHANY, NY, United States, 14054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 24, 5423 RAYMOND ROAD, E. BETHANY, NY, United States, 14054 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2022-05-01 | Address | P.O. BOX 24, E. BETHANY, NY, 14054, 0024, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2022-05-01 | Address | P.O. BOX 24, 5423 RAYMOND ROAD, E. BETHANY, NY, 14054, 0024, USA (Type of address: Service of Process) |
1983-04-06 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-04-06 | 1995-04-10 | Address | 36 HIGH STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220501000532 | 2021-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-05 |
130429002365 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110511003166 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090409003068 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070412002726 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050523002702 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
030409002787 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010419002303 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990427002331 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970417002528 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113968010 | 0213600 | 1994-07-07 | COOPER INDUSTRIES, 3101 BROADWAY, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76879519 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 E01 |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 E06 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260058 F01 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260058 H01 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260058 J02 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260058 K01 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260058 K02 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 24 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260058 K03 I |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260058 L02 |
Issuance Date | 1994-10-25 |
Abatement Due Date | 1994-10-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State