Name: | POTTER HVAC & METAL FAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1995 (30 years ago) |
Date of dissolution: | 27 Apr 2023 |
Entity Number: | 1953655 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5025 Wyffels Road, Canandaigua, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES POTTER | DOS Process Agent | 5025 Wyffels Road, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
CHARLES POTTER | Chief Executive Officer | 5025 WYFFELS ROAD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 5025 WYFFELS ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 2156 RT. 65, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2023-07-27 | Address | 2156 RT. 65, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2023-07-27 | Address | 2156 RT. 65, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
1995-09-05 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727000167 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
221116001105 | 2022-11-16 | BIENNIAL STATEMENT | 2021-09-01 |
010907002239 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
970916002416 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
950905000340 | 1995-09-05 | CERTIFICATE OF INCORPORATION | 1995-09-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State