Name: | HARRISON INDUSTRIAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1976 (49 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 389737 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6027 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | MARK WATSON, 6027 CORPORATE DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6027 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MARK WATSON | Chief Executive Officer | 6027 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2012-02-01 | Address | 6027 CORPORATE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2010-10-22 | 2012-02-01 | Address | 6027 CORPORATE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2010-10-22 | 2012-02-01 | Address | 6027 CORPORATE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2010-10-22 | Address | 4812 LYONS ROAD EXT, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2010-10-22 | Address | P.O. BOX 5, SYRACUSE, NY, 13215, 0005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247987 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20161024081 | 2016-10-24 | ASSUMED NAME LLC INITIAL FILING | 2016-10-24 |
120201002345 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
101022002457 | 2010-10-22 | BIENNIAL STATEMENT | 2010-01-01 |
940316002399 | 1994-03-16 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State