HARDY & HAYES COMPANY, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | HARDY & HAYES COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Nov 1985 |
Branch of: | HARDY & HAYES COMPANY, INC., NEW YORK (Company Number 936711) |
Business ALEI: | 0176873 |
Mailing address: | ROBERT A. COHAN 58 PARK AVE, EAST RUTHERFORD, NJ, 07070 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RAC ACQUISITION CORP. | HARDY & HAYES COMPANY, INC. | 1986-03-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000398690 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000398689 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000977300 | 1986-03-14 | - | Amendment | Amend Name | - |
0000720851 | 1985-11-22 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information