HAZEN AND SAWYER, P.C.

Name: | HAZEN AND SAWYER, P.C. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 06 Aug 2012 (13 years ago) |
Financial Date End: | 31 Aug 2026 |
Entity Number: | 590185 |
Place of Formation: | NEW YORK |
File Number: | 590185 |
Principal Address: | 498 SEVENTH AVE NEW YORK, NY 10018 |
Mailing Address: | 498 SEVENTH AVENUE NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Charles Hocking | President | 3 MONTEREY COURT, HOLMDEL, NJ 07733 | 2020-08-18 | 2022-08-17 |
Ronald L. Taylor | President | 100 LOCH VALE LANE, CARY, NC 27518 | 2023-08-29 | 2024-07-10 |
Alan Stone | President | 504 HOLLOWRIDGE CT, CARY, NC 27519 | 2024-07-10 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Gary J. Haubner | Secretary | 5881 WOODBRIDGE LN, WEST CHESTER, OH 45069 | 2022-08-17 | 2024-07-10 |
Gary Haubner | Secretary | 5881 WOODBRIDGE LN, WEST CHESTER, OH 45069 | 2024-07-10 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
William Crayon | Treasurer | 10 BONDSBURRY LANE, MELVILLE, NY 11747 | 2023-08-29 | 2024-07-10 |
Peter J. Young | Treasurer | APARTMENT D-53 73 CARLTON AVE, PORT WASHINGTON, NY 11050 | 2024-07-10 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Patricia Carney | Director | 1008 NE 4TH ST, HALLANDALE BEACH, FL 33009 | 2023-08-29 | 2024-07-10 |
Paul Pitt | Director | 266 SUNDOWN TERRACE, ORINDA, CA 94563 | 2023-08-29 | 2024-07-10 |
Peter J. Young | Director | APARTMENT D-53 73 CARLTON AVE, PORT WASHINGTON, NY 11050 | 2023-08-29 | 2024-07-10 |
Robert L. Taylor | Director | 100 LOCH VALE LANE, CARY, NC 27518 | 2023-08-29 | 2024-07-10 |
Janice Carroll | Director | 9824 HAMPTON LANE, FAIRFAX, VA 22030 | 2023-08-29 | 2024-07-10 |
Gary J. Haubner | Director | 5881 WOODBRIDGE LN, WEST CHESTER, OH 45069 | 2023-08-29 | 2024-07-10 |
Matthew Valade | Director | 37 HERMIT LANE, WESTPORT, CT 06880 | 2023-08-29 | 2024-07-10 |
ROGER J AUSTIN | Director | 300 RACE ST, DENVER, CO 80206 | 2023-08-29 | 2024-07-10 |
Alan Stone | Director | 504 HOLLOWRIDGE CT, CARY, NC 27519 | 2024-07-10 | No data |
James Gellner | Director | 6433 REDMONT COURT, MIDDLETOWN, OH 45044 | 2024-07-10 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006366164 | 2025-07-21 |
Annual Report | 0005816105 | 2024-07-10 |
Annual Report | 0005374142 | 2023-08-29 |
Annual Report | 0004863534 | 2022-08-17 |
Registered Agent Name/Address Change (mass change) | 0004644744 | 2022-03-08 |
This company hasn't received any reviews.
Date of last update: 13 Aug 2025
Sources: Idaho Secretary of State