Search icon

HAMLET BUILDING COMPANY, INC.

Company Details

Name: HAMLET BUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1984 (41 years ago)
Date of dissolution: 21 Aug 1998
Entity Number: 942085
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 200 WARING RD, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WARING RD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
PAUL M FOWLER Chief Executive Officer 200 WARING RD, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
1997-02-19 1997-05-05 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1993-06-09 1997-05-05 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-06-09 1997-05-05 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-06-09 1997-02-19 Address 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1984-09-10 1993-06-09 Address 461 MANLIUS CENTER RD, EAST SYRAUCSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980821000132 1998-08-21 CERTIFICATE OF DISSOLUTION 1998-08-21
970505002417 1997-05-05 BIENNIAL STATEMENT 1996-09-01
970219000301 1997-02-19 CERTIFICATE OF CHANGE 1997-02-19
930609002357 1993-06-09 BIENNIAL STATEMENT 1992-09-01
B139912-2 1984-09-10 CERTIFICATE OF INCORPORATION 1984-09-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State