Search icon

F. L. HEUGHES & CO., INCORPORATED

Headquarter

Company Details

Name: F. L. HEUGHES & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1908 (117 years ago)
Date of dissolution: 07 Jul 1998
Entity Number: 28542
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1285 CLOVER ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 0

Share Par Value 1058400

Type CAP

Chief Executive Officer

Name Role Address
BERNARD H SHAW Chief Executive Officer 1285 CLOVER ST, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
BERNARD H SHAW DOS Process Agent 1285 CLOVER ST, ROCHESTER, NY, United States, 14610

Links between entities

Type:
Headquarter of
Company Number:
0170281
State:
CONNECTICUT

History

Start date End date Type Value
1995-03-10 1998-01-12 Address 1029 LYELL AVE, ROCHESTER, NY, 14606, 1999, USA (Type of address: Chief Executive Officer)
1995-03-10 1998-01-12 Address 1029 LYELL AVE, ROCHESTER, NY, 14606, 1999, USA (Type of address: Service of Process)
1995-03-10 1998-01-12 Address 1029 LYELL AVE, ROCHESTER, NY, 14606, 1999, USA (Type of address: Principal Executive Office)
1980-10-03 1980-10-03 Shares Share type: PAR VALUE, Number of shares: 30240, Par value: 20
1980-10-03 1980-10-03 Shares Share type: PAR VALUE, Number of shares: 4536, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20060601015 2006-06-01 ASSUMED NAME CORP INITIAL FILING 2006-06-01
980707000629 1998-07-07 CERTIFICATE OF DISSOLUTION 1998-07-07
980112002625 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950310002002 1995-03-10 BIENNIAL STATEMENT 1994-01-01
A703189-5 1980-10-03 CERTIFICATE OF AMENDMENT 1980-10-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State