Search icon

HARING & SON, INC.

Company Details

Name: HARING & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1965 (60 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 191132
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 22 MILLKAN STATION RD EXT, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 MILLKAN STATION RD EXT, LANSING, NY, United States, 14882

Chief Executive Officer

Name Role Address
RICHARD HIARING Chief Executive Officer 22 MILLKAN STATION RD EXT, LANSING, NY, United States, 14882

History

Start date End date Type Value
2007-09-26 2025-03-03 Address 22 MILLKAN STATION RD EXT, LANSING, NY, 14882, USA (Type of address: Service of Process)
2007-09-26 2025-03-03 Address 22 MILLKAN STATION RD EXT, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-09-26 Address COMMUNITY CORNERS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-09-26 Address COMMUNITY CORNERS, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-05-06 2007-09-26 Address COMMUNITY CORNERS, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1965-09-24 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-24 1993-05-06 Address COMMUNITY CORNERS, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003328 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
070926002129 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002914 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030826002145 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010830002336 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991005002271 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970915002234 1997-09-15 BIENNIAL STATEMENT 1997-09-01
C202913-2 1993-09-07 ASSUMED NAME CORP INITIAL FILING 1993-09-07
930506002945 1993-05-06 BIENNIAL STATEMENT 1992-09-01
518754-3 1965-09-24 CERTIFICATE OF INCORPORATION 1965-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State