Search icon

H. W. FISCHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. W. FISCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1971 (54 years ago)
Entity Number: 315902
ZIP code: 12844
County: Warren
Place of Formation: New York
Address: P.O. BOX 43, KATTSKILL BAY, NY, United States, 12844
Principal Address: 1223 PILOT KNOB RD, PO BOX 135, KATTSKILL BAY, NY, United States, 12844

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE R. FISCHER Agent 1223 PILOT KNOB ROAD, KATTSKILL BAY, NY, 12844

Chief Executive Officer

Name Role Address
LAWRENCE R FISCHER Chief Executive Officer 1223 PILOT KNOB RD, PO BOX 135, KATTSKILL BAY, NY, United States, 12844

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 43, KATTSKILL BAY, NY, United States, 12844

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 1223 PILOT KNOB RD, PO BOX 135, KATTSKILL BAY, NY, 12844, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-06-13 Address 1223 PILOT KNOB RD, PO BOX 135, KATTSKILL BAY, NY, 12844, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-05-21 2025-05-21 Address 1223 PILOT KNOB RD, PO BOX 135, KATTSKILL BAY, NY, 12844, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-06-13 Address 1223 PILOT KNOB ROAD, KATTSKILL BAY, NY, 12844, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250613001982 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
250521001729 2025-05-21 BIENNIAL STATEMENT 2025-05-21
131017002273 2013-10-17 BIENNIAL STATEMENT 2013-10-01
20130610009 2013-06-10 ASSUMED NAME CORP INITIAL FILING 2013-06-10
111013002743 2011-10-13 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State