Search icon

HAMBLETON & CARR, INC.

Company Details

Name: HAMBLETON & CARR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1954 (71 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 93397
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 85 HEATHER HILL DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 HEATHER HILL DRIVE, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
RICHARD P TAMULSKI Chief Executive Officer 85 HEATHER HILL DRIVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1998-01-23 2002-01-25 Address 670 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1998-01-23 2002-01-25 Address 670 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1998-01-23 2002-01-25 Address 670 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1994-02-02 1998-01-23 Address 670 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1994-02-02 1998-01-23 Address 670 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-02-10 1994-02-02 Address 670 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-02-10 1994-02-02 Address 670 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-02-10 1998-01-23 Address 670 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1965-01-20 1993-02-10 Address 2749 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1954-01-29 1996-12-11 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1651935 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020125002457 2002-01-25 BIENNIAL STATEMENT 2002-01-01
980123002320 1998-01-23 BIENNIAL STATEMENT 1998-01-01
961211000365 1996-12-11 CERTIFICATE OF AMENDMENT 1996-12-11
940202002794 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930210002230 1993-02-10 BIENNIAL STATEMENT 1993-01-01
B063486-2 1984-01-30 ASSUMED NAME CORP INITIAL FILING 1984-01-30
476694 1965-01-20 CERTIFICATE OF AMENDMENT 1965-01-20
8659-103 1954-01-29 CERTIFICATE OF INCORPORATION 1954-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700861 Interstate Commerce 1987-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-09
Termination Date 1988-05-17
Section 1074
Sub Section 1

Parties

Name DELTA TRAFFIC SER
Role Plaintiff
Name HAMBLETON & CARR, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State