Search icon

HHPC, LLC

Headquarter

Company Details

Name: HHPC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 29 Sep 2015
Entity Number: 2860504
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: ATTN: THOMAS BLANK, 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: THOMAS BLANK, 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
00e9f31a-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M03000003351
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
421590604
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-04 2005-12-21 Address ATTN: JAMES O. BOURDEAU, ESQ., 1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-01-23 2003-03-04 Address 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150929000753 2015-09-29 ARTICLES OF DISSOLUTION 2015-09-29
130107006942 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110210002350 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090202002261 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070206002234 2007-02-06 BIENNIAL STATEMENT 2007-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State