J. L. HAMMETT COMPANY

Name: | J. L. HAMMETT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1904 (121 years ago) |
Entity Number: | 9375 |
ZIP code: | 02184 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ONE HAMMETT PLACE, BRAINTREE, MA, United States, 02184 |
Principal Address: | 1 HAMMOT PL, BRAINTREE, MA, United States, 02184 |
Name | Role | Address |
---|---|---|
RICHMOND Y HOLDEN, JR | DOS Process Agent | ONE HAMMETT PLACE, BRAINTREE, MA, United States, 02184 |
Name | Role | Address |
---|---|---|
RICHMOND Y HOLDEN, JR. | Chief Executive Officer | ONE HAMMETT PLACE, BRAINTREE, MA, United States, 02184 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2004-11-30 | Address | 1 HAMMETT PL, BRAINTREE, MA, 02184, 9057, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2004-11-30 | Address | 1 HAMMETT PL, BRAINTREE, MA, 02184, 9057, USA (Type of address: Service of Process) |
1993-06-02 | 2004-05-04 | Address | ONE HAMMETT PLACE, BRAINTREE, MA, 02184, 9057, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2004-11-30 | Address | ONE HAMMETT PLACE, BRAINTREE, MA, 02184, 9057, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2004-05-04 | Address | ONE PALIOTTI PARKWAY, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080411070 | 2008-04-11 | ASSUMED NAME CORP DISCONTINUANCE | 2008-04-11 |
041130002398 | 2004-11-30 | BIENNIAL STATEMENT | 2004-08-01 |
040504002315 | 2004-05-04 | BIENNIAL STATEMENT | 2002-08-01 |
000818002290 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980814002241 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State