HANES SUPPLY, INC.
Headquarter
Name: | HANES SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1956 (69 years ago) |
Entity Number: | 97643 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 55 James E Casey Drive, ALBANY, NY, United States, 14206 |
Principal Address: | 55 JAMES E CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C. HANES | Chief Executive Officer | 55 JAMES E CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 55 James E Casey Drive, ALBANY, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-07 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036682 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221028003096 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201007060071 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181001008051 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161222000475 | 2016-12-22 | CERTIFICATE OF CHANGE | 2016-12-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State