Search icon

H. C. DIFFENDERFER INC.

Company Details

Name: H. C. DIFFENDERFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1976 (49 years ago)
Date of dissolution: 28 Feb 2007
Entity Number: 392488
ZIP code: 14816
County: Chemung
Place of Formation: New York
Address: 474 BANNISTER ROAD, BREESPORT, NY, United States, 14816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 BANNISTER ROAD, BREESPORT, NY, United States, 14816

Chief Executive Officer

Name Role Address
MEI-FONG DIFFENDERFER Chief Executive Officer 474 BANNISTER ROAD, BREESPORT, NY, United States, 14816

History

Start date End date Type Value
1998-02-02 2006-03-17 Address 474 BANNISTER ROAD, BREESPORT, NY, 14816, USA (Type of address: Chief Executive Officer)
1994-04-18 1998-02-02 Address 4196 BANNISTER ROAD, BREESPORT, NY, 00000, USA (Type of address: Service of Process)
1993-03-15 1998-02-02 Address 710 BANNISTER ROAD, BREESPORT, NY, 14816, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-02-02 Address 710 BANNISTER ROAD, BREESPORT, NY, 14816, USA (Type of address: Principal Executive Office)
1976-02-24 1994-04-18 Address 4196 BANNISTER ROAD, BREESPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140625056 2014-06-25 ASSUMED NAME LLC INITIAL FILING 2014-06-25
070228000193 2007-02-28 CERTIFICATE OF DISSOLUTION 2007-02-28
060317002997 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040204002568 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020220002268 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-13
Operation Classification:
Private(Property), SEASONAL POOL INSTALLATION
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State