Search icon

A.H.R. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.H.R. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1992 (33 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 1601551
ZIP code: 12188
County: Albany
Place of Formation: New York
Address: PO BOX 101, 17 ROBIN LANE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J AND CYNTHIA D FRONCZEK DOS Process Agent PO BOX 101, 17 ROBIN LANE, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
EDWARD J AND CYNTHIA D FRONCZEK Chief Executive Officer PO BOX 101, 17 ROBIN LANE, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2001-12-24 2003-12-22 Address CYNTHIA P FRONCZEK, PO BOX 101, 17 ROBIN LN, WATERFORD, NY, 12188, 1514, USA (Type of address: Service of Process)
2001-12-24 2003-12-22 Address CYNTHIA P FRONCZEK, PO BOX 101, 17 ROBIN LN, WATERFORD, NY, 12188, 1514, USA (Type of address: Chief Executive Officer)
2001-12-24 2003-12-22 Address CYNTHIA P FRONCZEK, PO BOX 101, 17 ROBIN LN, WATERFORD, NY, 12188, 1514, USA (Type of address: Principal Executive Office)
1994-02-03 2001-12-24 Address 17 ROBIN LANE, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
1994-02-03 2001-12-24 Address 17 ROBIN LANE, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000285 2020-04-02 CERTIFICATE OF DISSOLUTION 2020-04-02
140211002152 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120217002237 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100216002707 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080226002495 2008-02-26 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State