Search icon

A. H. HARRIS & SONS, INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: A. H. HARRIS & SONS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1989 (37 years ago)
Date of dissolution: 30 Jul 2018
Branch of: A. H. HARRIS & SONS, INCORPORATED, Connecticut (Company Number 0070423)
Entity Number: 1315548
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 433 SOUTH MAIN ST, SUITE 202, WEST HARTFORD, CT, United States, 06110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIMBERLY CORWIN Chief Executive Officer 433 SOUTH MAIN ST, SUITE 202, WEST HARTFORD, CT, United States, 06110

History

Start date End date Type Value
2013-01-29 2018-06-20 Address 433 SOUTH MAIN ST, SUITE 202, WEST HARTFORD, CT, 06110, USA (Type of address: Service of Process)
2009-02-13 2013-01-29 Address 367 ALUMNI ROAD, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
2009-02-13 2013-01-29 Address 367 ALUMNI RD, NEWINGTON, CT, 06111, 1833, USA (Type of address: Principal Executive Office)
2007-02-02 2009-02-13 Address THEODORE E JENNY (CFO), 367 ALUMNI RD, NEWINGTON, CT, 06111, 1833, USA (Type of address: Principal Executive Office)
2007-02-02 2009-02-13 Address 367 ALUMNI RD, NEWINGTON, CT, 06111, 1833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180730000607 2018-07-30 CERTIFICATE OF TERMINATION 2018-07-30
180620000095 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
170224006159 2017-02-24 BIENNIAL STATEMENT 2017-01-01
150220006115 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130129006084 2013-01-29 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State