Search icon

BARRINGTON EQUIPMENT LEASING, INC.

Company Details

Name: BARRINGTON EQUIPMENT LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1961677
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 55 CANTERBURY RD, ROCHESTER, NY, United States, 14607
Principal Address: 55 CANTERBURY RD, 2ND FL, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CANTERBURY RD, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
HAZEL W HEDAA Chief Executive Officer 55 CANTERBURY RD, 2ND FL, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1997-12-10 1999-11-22 Address 55 CENTERBURY RD, 2ND FL, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1995-10-03 1999-11-22 Address C/O DIBBLE & MILLER PC, 55 CANTERBURY RD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1639666 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991122002401 1999-11-22 BIENNIAL STATEMENT 1999-10-01
971210002429 1997-12-10 BIENNIAL STATEMENT 1997-10-01
951003000324 1995-10-03 CERTIFICATE OF INCORPORATION 1995-10-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State