Search icon

HANNAY REELS, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: HANNAY REELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Jun 1996
Branch of: HANNAY REELS, INC., NEW YORK (Company Number 57602)
Business ALEI: 0538930
Annual report due: 27 Jun 1998
Place of Formation: NEW YORK

Officer

Name Role Residence address
GEORGE A. HANNAY Officer 60 CR 412, WESTERLO, NY, 12193, United States
DAVID G. HANNAY Officer 1 HANNAY RD, WESTERLO, NY, 12193, United States
ROGER A. HANNAY Officer 24 CR 412, WESTERLO, NY, 12193, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002324140 2001-09-24 2001-09-24 Withdrawal Certificate of Withdrawal -
0001753745 1997-06-26 - Annual Report Annual Report 1997
0001613405 1996-06-27 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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