Search icon

HTEIL CO, INC.

Company Details

Name: HTEIL CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1973 (52 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 236021
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 768 BROOKS AVE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISS M ANDREWS Chief Executive Officer 500 HOLLEY ST, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 BROOKS AVE, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2013-10-15 2022-07-07 Address 500 HOLLEY ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2011-11-04 2013-10-15 Address 500 HOLLY ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-07-01 2020-03-04 Name HOMETOWNE ENERGY CO., INC.
2008-10-17 2011-11-04 Address 500 HOLLY ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2008-10-17 2022-07-07 Address 768 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707002050 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
200304000244 2020-03-04 CERTIFICATE OF AMENDMENT 2020-03-04
191007060030 2019-10-07 BIENNIAL STATEMENT 2019-10-01
20180206067 2018-02-06 ASSUMED NAME CORP INITIAL FILING 2018-02-06
171003006298 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State