MANUFACTURERS HANOVER WHEELEASE, INC.

Main Information

Company Name MANUFACTURERS HANOVER WHEELEASE, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1993020109
Company Status Revoked
Domicile State Delaware
Creation Date 1993-01-25
Original Formation Date 1800-01-01
Inactive Date 2000-12-05
Report Due Date 1999-01-31
Renewal Date -
Years Due
1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent CT Corporation System

About Company

MANUFACTURERS HANOVER WHEELEASE, INC. operates as a Foreign For-Profit Corporation with business ID 285626.

MANUFACTURERS HANOVER WHEELEASE, INC. was formed on Monday 25th January 1993, so this company age is thirty-one years, three months and thirteen days. This company status is currently revoked .

Principal office address of MANUFACTURERS HANOVER WHEELEASE, INC. is 2 Huntington Quad, MELVILLE, NY, 11747, USA. This address coordinates are: 40° 46' 17.9" N , 73° 24' 58" W.

There are currently two company principals in MANUFACTURERS HANOVER WHEELEASE, INC.. They are: secretary Robert C. Carroll, president Barry Locke. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more manufacturers companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get MANUFACTURERS HANOVER WHEELEASE, INC. data.

MANUFACTURERS HANOVER WHEELEASE, INC. on map

GPS Data: 40° 46' 17.9" N     73° 24' 58" W

Address

Principal Office Address: 2 Huntington Quad, MELVILLE, NY, 11747, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Robert C. Carroll Secretary 10 Whittier St., HARTSDALE, NY, 10530, USA
View Robert C. Carroll Full Report »
Barry Locke President 17 Huntingdale Way, MIDDLE ISLAND, NY, 11953, USA
View Barry Locke Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1993-01-25 1993-01-25 0001936128
Business Entity Report 1994-05-12 1994-05-12 0001936129
Business Entity Report 1995-02-08 1995-02-08 0001936130
Business Entity Report 1996-02-08 1996-02-08 0001936131
Business Entity Report 1997-01-21 1997-01-21 0001936132
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001936133
Revocation of Certificate of Authority 2000-12-05 2000-12-05 0001936134
Change of Registered Office/Agent 2004-07-06 2004-07-02 0001936135

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
PANAFAX CORPORATION 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA Merged
OLSTEN HOME HEALTHCARE, INC. 175 Broad Hollow Road, MELVILLE, NY, 11747 - 8905, USA Withdrawn
S A L CABLE COMMUNICATIONS INC 5 HUB DR, MELVILLE, NY, USA Revoked
THE OLSTEN CORPORATION 175 Broad Hollow Rd., MELVILLE, NY, 11747, USA Withdrawn
HARBRIDGE MERCHANT SERVICES, INC. 265 Broad Hollow Rd., MELVILLE, NY, 11747, USA Revoked
HELL GRAPHIC SYSTEMS, INC. 145 Pine Lawn Road, MELVILLE, NY, 11747, USA Revoked
ESTEE LAUDER SERVICES INC. 7 Corporate Center Dr., MELVILLE, NY, 11747, USA Withdrawn
QUANTUM HEALTH RESOURCES CORPORATION 175 Broad Hollow Rd., MELVILLE, NY, 11747 - 8905, USA Revoked
NORTHVILLE INDUSTRIES CORP. 25 Melville Park Rd., MELVILLE, NY, 11747, USA Withdrawn
CLINIQUE SERVICES INC. 7 Corporate Center Dr., MELVILLE, NY, 11747, USA Withdrawn

Similar Companies By Name

NameAddressStatus
MANUFACTURERS ACCEPTANCE CORPORATION 3439 W SHAW AVE, FRESNO, CA, 93711, USA Revoked
MANUFACTURERS ACCEPTANCE CORPORATION (MAC) PO Box 5720, FT. WAYNE, IN, 46898, USA Admin Dissolved
MANUFACTURERS ALTERNATIVES INC 1400 ONE SUMMIT SQUARE, FORT WAYNE, IN, 46802, USA Admin Dissolved
MANUFACTURERS AND TRADERS TRUST COMPANY/M&T BANK ON M&T PLAZA, BUFFALO, NY, 14203, USA Active
MANUFACTURERS APPLIED RENOVATION SYSTEMS, INC. 105 MILL ST., CORINTH, NY, 12822, USA Revoked
MANUFACTURERS ASSOCIATES INC Revoked
MANUFACTURERS ASSOCIATION FOR PLASTICS PROCESSORS, INC. 7321 Shadeland Station Way, Suite 285, INDPLS, IN, 46256, USA Active
MANUFACTURERS CARTAGE, INC. 3741 Roger B. Chaffee Dr. SE, GRAND RAPIDS, MI, 49548, USA Revoked
MANUFACTURERS CONSULTING, LLC 1004 QUIET BAY CIRCLE, CICERO, IN, 46034, USA Voluntarily Dissolved
MANUFACTURERS DEALERS OUTLET Revoked

MANUFACTURERS HANOVER WHEELEASE, INC. Reviews

Be the first to comment

0 comments