Search icon

H. A. CAREY CO., INC.

Headquarter

Company Details

Name: H. A. CAREY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1923 (101 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 19105
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1051 CRAFT ROAD, ITHACA, NY, United States, 14850
Principal Address: 1051 CRAFT RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

Chief Executive Officer

Name Role Address
DONALD R KOMPF JR Chief Executive Officer 1051 CRAFT RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
DONALD R. KOMPF, JR. DOS Process Agent 1051 CRAFT ROAD, ITHACA, NY, United States, 14850

Links between entities

Type:
Headquarter of
Company Number:
146527ef-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0526748
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F06000004850
State:
FLORIDA

History

Start date End date Type Value
2000-02-09 2004-01-08 Address 1051 CRAFT RD, BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Chief Executive Officer)
2000-02-09 2004-01-08 Address 1051 CRAFT RD, ITHACA, NY, 14852, USA (Type of address: Principal Executive Office)
1993-07-02 2000-02-09 Address 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Principal Executive Office)
1993-07-02 2000-02-09 Address 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-02-22 Address 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229000706 2006-12-29 CERTIFICATE OF MERGER 2006-12-31
060222002823 2006-02-22 BIENNIAL STATEMENT 2005-12-01
040108002541 2004-01-08 BIENNIAL STATEMENT 2003-12-01
000209002586 2000-02-09 BIENNIAL STATEMENT 1999-12-01
971210002040 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State