Search icon

HORIZON GROUP OF NEW ENGLAND, INC.

Headquarter

Company Details

Name: HORIZON GROUP OF NEW ENGLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 967112
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 122 OLD KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 OLD KARNER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL M DAWSON Chief Executive Officer 122 OLD KARNER RD, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
878654
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-539
State:
Alabama
Type:
Headquarter of
Company Number:
0584645
State:
CONNECTICUT

History

Start date End date Type Value
1985-01-16 1995-02-08 Address 1048 PHOENIX AVE., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247755 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090317002802 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070226002517 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050214002401 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030108002642 2003-01-08 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-09
Type:
Complaint
Address:
BUILDING #6, STATE FAIR GROUNDS, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-07
Type:
Planned
Address:
600 ROBINSON ST., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State