Name: | ANDY HILL CRANE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1972 (53 years ago) |
Date of dissolution: | 19 Jul 2022 |
Entity Number: | 252406 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | ANDREW M HILL, 1375 HARRIS RD, WEBSTER, NY, United States, 14580 |
Principal Address: | 1375 HARRIS RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDREW M HILL, 1375 HARRIS RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ANDREW M HILL | Chief Executive Officer | 1375 HARRIS RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2022-07-20 | Address | ANDREW M HILL, 1375 HARRIS RD, WEBSTER, NY, 14580, 9362, USA (Type of address: Service of Process) |
2004-08-17 | 2022-07-20 | Address | 1375 HARRIS RD, WEBSTER, NY, 14580, 9362, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2004-08-17 | Address | 1375 HARRIS ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-03-11 | 2004-08-17 | Address | 815 RIDGE ROAD, WEBSTER, NY, 14580, 2410, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2004-08-17 | Address | 815 RIDGE ROAD, WEBSTER, NY, 14580, 2410, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720001469 | 2022-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-19 |
120820006377 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100806002316 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080717002320 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622002419 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State