Entity Name: | H.P. HOOD & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 1972 (53 years ago) |
Date of dissolution: | 02 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jun 2004 (21 years ago) |
Document Number: | 828498 |
FEI/EIN Number |
042507140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 EVERETT AVE, SUITE 200, CHELSEA, MA, 02150, US |
Mail Address: | 90 EVERETT AVE, SUITE 200, CHELSEA, MA, 02150, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BRESTEN THERESA | Treasurer | 25 ZACHARY LANE, READING, MA |
KANEB JOHN A. | President | 34 MASCONOMO ST, MANCHESTER, MA |
KANEB JOHN A. | Director | 34 MASCONOMO ST, MANCHESTER, MA |
NIGHTINGALE PAUL C | Secretary | 5 BARLETT ST., MARBLEHEAD, MA, 01945 |
KANEB GARY | Director | 12 SMITH'S POINT RD, MANCHESTER, 01 |
KANEB STEPHEN | Director | 72 HIGHLAND RD, SOUTH HAMPTON, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 90 EVERETT AVE, SUITE 200, CHELSEA, MA 02150 | - |
CHANGE OF MAILING ADDRESS | 1997-04-16 | 90 EVERETT AVE, SUITE 200, CHELSEA, MA 02150 | - |
Name | Date |
---|---|
Withdrawal | 2004-06-02 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-04-20 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State