Search icon

HAMON COOLING TOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMON COOLING TOWERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1998 (27 years ago)
Authority Date: 10 Sep 1998 (27 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0461886
Principal Office: 58-72 E MAIN ST, PO BOX 1500, SOMERVILLE, NJ 08876
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM WURTZ President

Vice President

Name Role
W JOHN BOONE Vice President

Treasurer

Name Role
JAMES VIOLETTE Treasurer

Secretary

Name Role
JONATHAN LAGARENNE Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-08-16
Annual Report 2000-07-20
Annual Report 1999-07-22

Court Cases

Court Case Summary

Filing Date:
1994-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HAMON COOLING TOWERS, INC.
Party Role:
Plaintiff
Party Name:
COHEN-BARRETO-MARCH
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State