Search icon

HANLON CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERT HANLON Chief Executive Officer P.O. BOX 24, E. BETHANY, NY, United States, 14054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 24, 5423 RAYMOND ROAD, E. BETHANY, NY, United States, 14054

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113968010 0213600 1994-07-07 COOPER INDUSTRIES, 3101 BROADWAY, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-10-12
Case Closed 1995-03-22

Related Activity

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