Search icon

F & H MANUFACTURING CORP.

Headquarter

Company Details

Name: F & H MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1959 (66 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 119090
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 35 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
HENRY D JACKSON Chief Executive Officer 35 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
000056323
State:
RHODE ISLAND

History

Start date End date Type Value
1959-04-23 1995-04-13 Address ALBIN AVE., LOINDENHURST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C320246-3 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
DP-1427962 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950413002345 1995-04-13 BIENNIAL STATEMENT 1993-04-01
157273 1959-04-23 CERTIFICATE OF INCORPORATION 1959-04-23

Court Cases

Court Case Summary

Filing Date:
1988-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
F & H MANUFACTURING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State