Name: | R. H. HARDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1959 (66 years ago) |
Entity Number: | 121154 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 CENTRE DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HARDING | Chief Executive Officer | 90 CENTRE DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 CENTRE DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 2003-07-10 | Address | 90 CENTRE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2003-07-10 | Address | 90 CENTRE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1997-07-10 | Address | 100 CENTRE DRIVE, ROCHESTER, NY, 14623, 2304, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-07-10 | Address | 100 CENTRE DRIVE, ROCHESTER, NY, 14623, 2304, USA (Type of address: Principal Executive Office) |
1959-07-10 | 1996-07-18 | Address | 100 CENTRE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150708006111 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130723002214 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110721002889 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090707003147 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070725002898 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State