ARTHUR J. HOLLENBECK AND SON, INC.

Name: | ARTHUR J. HOLLENBECK AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 08 Sep 2015 |
Entity Number: | 846040 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 5 CATATONK LANE, ROUTE 96, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CATATONK LANE, ROUTE 96, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
GARY HOLLENBECK | Chief Executive Officer | 5 CATATONK LANE, ROUTE 96, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1997-06-03 | Address | R.D. #2, ROUTE 96, BOX 164, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1997-06-03 | Address | R.D. #2, ROUTE 96, BOX 164, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1997-06-03 | Address | R.D. #2, ROUTE 96, BOX 164, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
1983-06-03 | 1993-01-22 | Address | RD #2, OWEGA, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150908000389 | 2015-09-08 | CERTIFICATE OF DISSOLUTION | 2015-09-08 |
150623006164 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
130610006195 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110621002245 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090601002389 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State