Search icon

HARDER SILO COMPANY, INC.

Company Details

Name: HARDER SILO COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1926 (98 years ago)
Date of dissolution: 12 Jan 1999
Entity Number: 22988
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: SARAH B GAZLEY, PO BOX 642, 51 HARRISON AVE, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH B GAZLEY Chief Executive Officer PO BOX 642, 51 HARRISON AVE, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SARAH B GAZLEY, PO BOX 642, 51 HARRISON AVE, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1993-10-20 1996-10-08 Address 51 HARRISON AVENUE, SOUTH GLENS FALLS, NY, 12803, 4910, USA (Type of address: Principal Executive Office)
1993-10-20 1996-10-08 Address PO BOX 642, GLENS FALLS, NY, 12801, 0642, USA (Type of address: Service of Process)
1992-10-29 1993-10-20 Address 51 HARRISON AVE., SOUTH GLENS FALLS, NY, 12803, 4910, USA (Type of address: Principal Executive Office)
1992-10-29 1996-10-08 Address 51 HARRISON AVE., SOUTH GLENS FALLS, NY, 12803, 4910, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-20 Address PO BOX 642, GLENS FALLS, NY, 12801, 0642, USA (Type of address: Service of Process)
1958-11-28 1992-10-29 Address HARRISON AVE., P.O. BOX 642, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1948-04-13 1958-11-25 Shares Share type: NO PAR VALUE, Number of shares: 2800, Par value: 0
1926-10-25 1948-04-13 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
1926-10-25 1948-04-13 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100119048 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
990112000556 1999-01-12 CERTIFICATE OF DISSOLUTION 1999-01-12
961008002334 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931020002872 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921029002925 1992-10-29 BIENNIAL STATEMENT 1992-10-01
132975 1958-11-28 CERTIFICATE OF AMENDMENT 1958-11-28
132639 1958-11-25 CERTIFICATE OF AMENDMENT 1958-11-25
7259-49 1948-04-13 CERTIFICATE OF AMENDMENT 1948-04-13
2905-133 1926-10-25 CERTIFICATE OF INCORPORATION 1926-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State