Search icon

HURON RECOVERY OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HURON RECOVERY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1866923
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 300 GREENE ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GREENE ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
MICHAEL P HONER Chief Executive Officer 300 GREENE ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1996-12-17 1998-11-17 Address 1689 BROADWAY, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1996-12-17 1998-11-17 Address 1689 BROADWAY, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1994-11-09 1998-11-17 Address 30 RED FOX LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834527 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021030002274 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001120002350 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981117002466 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961217002517 1996-12-17 BIENNIAL STATEMENT 1996-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 894-0916
Add Date:
1999-05-04
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State