Search icon

HFC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HFC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (26 years ago)
Entity Number: 2450089
ZIP code: 14151
County: Erie
Place of Formation: New York
Address: 600 MAIN ST, PO BOX 888, TONAWANDA, NY, United States, 14151
Principal Address: 600 MAIN ST, TONAWANDA, NY, United States, 14151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK C HAGGERTY Chief Executive Officer HFC/HAGGERTY FLOOR COVERING, 600 MAIN STREET, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MAIN ST, PO BOX 888, TONAWANDA, NY, United States, 14151

History

Start date End date Type Value
2003-12-16 2006-01-17 Address 25 WENDEL AVE, BUFFALO, NY, 12443, USA (Type of address: Chief Executive Officer)
2001-11-30 2003-12-16 Address 600 MAIN ST, PO BOX 888, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer)
2001-11-30 2003-12-16 Address 600 MAIN ST, PO BOX 888, TONAWANDA, NY, 14151, USA (Type of address: Principal Executive Office)
1999-12-15 2001-11-30 Address 600 MAIN STREET, TONAWANDA, NY, 14151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071207002166 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002509 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002645 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011130002330 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991215000306 1999-12-15 CERTIFICATE OF INCORPORATION 1999-12-15

Court Cases

Court Case Summary

Filing Date:
2012-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
MARGULIES,
Party Role:
Plaintiff
Party Name:
HFC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State