Search icon

HAYS & WORMUTH, INC.

Company Details

Name: HAYS & WORMUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1953 (72 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 91197
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010
Principal Address: 945 OLD TRAIL ROAD, FONDA, NY, United States, 12068

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN MANCINI Chief Executive Officer 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141397740
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-22 1999-05-04 Address 3 VAN DYKE AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-12-17 1999-05-04 Address 71 EAST MAIN ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-05-22 Address 71 EAST MAIN ST, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1992-12-17 1999-05-04 Address WALLINS CORNER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1953-04-15 1992-12-17 Address 9 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247641 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070424002376 2007-04-24 BIENNIAL STATEMENT 2007-04-01
051128003179 2005-11-28 BIENNIAL STATEMENT 2005-04-01
030506002380 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010507002827 2001-05-07 BIENNIAL STATEMENT 2001-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State