H&H INDUSTRIES, INC.

Name: | H&H INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2001 (24 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 2672887 |
ZIP code: | 61529 |
County: | New York |
Place of Formation: | Illinois |
Address: | 110 W. MAIN STreet, p.o. BOX 735, ELMWOOD, IL, United States, 61529 |
Principal Address: | 110-112 W MAIN ST, ELMWOOD, IL, United States, 61529 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 110 W. MAIN STreet, p.o. BOX 735, ELMWOOD, IL, United States, 61529 |
Name | Role | Address |
---|---|---|
FREDERICK D HOWERTON | Chief Executive Officer | 110-112 W MAIN ST, PO BOX 735, ELMWOOD, IL, United States, 61529 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 110-112 W MAIN ST, PO BOX 735, ELMWOOD, IL, 61529, 0735, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 110-112 W MAIN ST, PO BOX 735, ELMWOOD, IL, 61529, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2024-01-05 | Address | 110-112 W. MAIN STREET, BOX 735, ELMWOOD, IL, 61529, 0735, USA (Type of address: Service of Process) |
2003-08-12 | 2024-01-05 | Address | 110-112 W MAIN ST, PO BOX 735, ELMWOOD, IL, 61529, 0735, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2017-08-07 | Address | 110-112 W. MAIN STREET, BOX 735, ELMWOOD, IL, 61529, 0735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003847 | 2023-12-11 | SURRENDER OF AUTHORITY | 2023-12-11 |
210809001803 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190812060065 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170807006322 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150803008216 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State