Search icon

HAZARD-RHODES, INC.

Company Details

Name: HAZARD-RHODES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1983 (42 years ago)
Date of dissolution: 17 Aug 2012
Entity Number: 853874
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 558 BROAD ST, PO BOX 440, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 BROAD ST, PO BOX 440, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
GARY L ROSS Chief Executive Officer 558 BROAD ST, PO BOX 440, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
1999-08-12 2001-07-12 Address 54 MAIN ST, PO BOX 440, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-08-12 Address 406 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-02-17 2001-07-12 Address 54 MAIN ST, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office)
1983-07-29 2001-07-12 Address 54 MAIN ST., SALAMANCA, NY, 14779, USA (Type of address: Service of Process)
1983-07-07 1983-07-29 Address 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817000063 2012-08-17 CERTIFICATE OF DISSOLUTION 2012-08-17
030718002339 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010712002560 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990812002166 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970626002048 1997-06-26 BIENNIAL STATEMENT 1997-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State