H. & L. FORD, INC.

Name: | H. & L. FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1922 (103 years ago) |
Date of dissolution: | 29 Jul 2011 |
Entity Number: | 17849 |
ZIP code: | 13031 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 132 RASPBERRY LN, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 1200
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LOCKWOOD | Chief Executive Officer | 132 RASPBERRY LN, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 RASPBERRY LN, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2010-12-02 | Address | 305-309 GRANT AVE, AUBURN, NY, 13021, 0429, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2010-12-02 | Address | 305-309 GRANT AVE, AUBURN, NY, 13021, 0429, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2010-12-02 | Address | 305-309 GRANT AVE, AUBURN, NY, 13021, 0429, USA (Type of address: Service of Process) |
1995-02-21 | 2002-10-25 | Address | 305-309 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2002-10-25 | Address | 305-309 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729000959 | 2011-07-29 | CERTIFICATE OF DISSOLUTION | 2011-07-29 |
101202002237 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081031002657 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061107002936 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041220002074 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State