Search icon

R. H. HARDING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL HARDING Chief Executive Officer 90 CENTRE DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 CENTRE DRIVE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
160837729
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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