Search icon

HARODITE INDUSTRIES, INC.

Company Details

Name: HARODITE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 04 Dec 2003
Entity Number: 1133391
ZIP code: 02780
County: New York
Place of Formation: Massachusetts
Address: 66 SOUTH STREET, TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 SOUTH STREET, TAUNTON, MA, United States, 02780

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL P. ALBERT Chief Executive Officer 66 SOUTH STREET, TAUNTON, MA, United States, 02780

History

Start date End date Type Value
1993-02-03 2003-12-04 Address 66 SOUTH STREET, TAUNTON, MA, 02780, USA (Type of address: Service of Process)
1988-06-09 2003-12-04 Address 441 BEACH 123RD STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Registered Agent)
1986-12-29 1993-02-03 Address 66 SOUTH ST., NORTH DIGHTON, MA, 02764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031204000492 2003-12-04 SURRENDER OF AUTHORITY 2003-12-04
021125002473 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001129002288 2000-11-29 BIENNIAL STATEMENT 2000-12-01
000209000071 2000-02-09 CERTIFICATE OF AMENDMENT 2000-02-09
981221002273 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970103002396 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931216002408 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930203002072 1993-02-03 BIENNIAL STATEMENT 1992-12-01
B650273-2 1988-06-09 CERTIFICATE OF AMENDMENT 1988-06-09
B439863-5 1986-12-29 APPLICATION OF AUTHORITY 1986-12-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State