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
Name | Role | Address |
---|---|---|
BERNARD H SHAW | Chief Executive Officer | 1285 CLOVER ST, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
BERNARD H SHAW | DOS Process Agent | 1285 CLOVER ST, ROCHESTER, NY, United States, 14610 |
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 |
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