Search icon

LARIMER & NORTON, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LARIMER & NORTON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1959 (66 years ago)
Date of dissolution: 24 Jun 2011
Branch of: LARIMER & NORTON, INC., Kentucky (Company Number 0030038)
Entity Number: 116793
ZIP code: 40220
County: Chautauqua
Place of Formation: Kentucky
Address: 800 W MAIN STREET, LOUISVILLE, KY, United States, 40220
Principal Address: PO BOX 35700, 800 WEST MAIN ST, LOUISVILLE, KY, United States, 40232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HILLERICH & BRADSBY COMPANY DOS Process Agent 800 W MAIN STREET, LOUISVILLE, KY, United States, 40220

Chief Executive Officer

Name Role Address
JOHN A HILLERICH, III Chief Executive Officer PO BOX 35700, 800 WEST MAIN ST, LOUISVILLE, KY, United States, 40232

History

Start date End date Type Value
2007-06-27 2011-06-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-27 2011-06-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-02-26 2007-06-27 Address PO BOX 35700, 800 WEST MAIN ST, LOUISVILLE, KY, 40232, 5700, USA (Type of address: Service of Process)
1994-03-02 1997-02-26 Address P.O. BOX 35700, 200 WEST BROADWAY, LOUISVILLE, KY, 40232, 5700, USA (Type of address: Principal Executive Office)
1994-03-02 1997-02-26 Address P.O. BOX 35700, 200 WEST BROADWAY, LOUISVILLE, KY, 40232, 5700, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110624000144 2011-06-24 SURRENDER OF AUTHORITY 2011-06-24
090120003337 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070627000191 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27
070126003055 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050204002506 2005-02-04 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-31
Type:
Planned
Address:
105 W MAIN STREET, HANCOCK, NY, 13783
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-08-10
Type:
Planned
Address:
11-13 ELIZABETH STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-05
Type:
Planned
Address:
105 W MAIN STREET, HANCOCK, NY, 13783
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-04-05
Type:
Planned
Address:
105 W MAIN STREET, HANCOCK, NY, 13783
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-15
Type:
Planned
Address:
11-13 ELIZABETH STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State