Search icon

HANLON CO., INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-07
Type:
Complaint
Address:
COOPER INDUSTRIES, 3101 BROADWAY, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State