Search icon

B.E. HEDGES CO., INC.

Company Details

Name: B.E. HEDGES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1919 (106 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 13914
ZIP code: 10026
County: Cayuga
Place of Formation: New York
Address: 124 WEST 112TH ST., NEW YORK, NY, United States, 10026
Principal Address: 7967 GRANT AVE RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
JACOB KARPER (1ST DIR) DOS Process Agent 124 WEST 112TH ST., NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
ROBERT F NOVAK Chief Executive Officer 7967 GRANT AVE RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1997-02-26 2001-01-31 Address RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Chief Executive Officer)
1997-02-26 2001-01-31 Address RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Principal Executive Office)
1995-03-27 1997-02-26 Address RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-02-26 Address RR #6, AUBURN, NY, 13021, 9806, USA (Type of address: Principal Executive Office)
1919-01-17 1997-02-26 Address 124 WEST 112TH ST., NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804350 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090106002414 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070202002511 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050207002581 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030117002580 2003-01-17 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-13
Type:
Planned
Address:
GRANT AVENUE ROAD, Auburn, NY, 13021
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State