A. H. HARRIS & SONS, INCORPORATED
Branch
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIMBERLY CORWIN | Chief Executive Officer | 433 SOUTH MAIN ST, SUITE 202, WEST HARTFORD, CT, United States, 06110 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State