Search icon

R. H. LARKIN, INC.

Company Details

Name: R. H. LARKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1977 (48 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 443577
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10490 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J LARKIN Chief Executive Officer 10490 MAIN ST, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10490 MAIN ST, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2005-11-01 2022-08-12 Address 10490 MAIN ST, CLARENCE, NY, 14031, 1621, USA (Type of address: Chief Executive Officer)
1999-08-09 2022-08-12 Address 10490 MAIN ST, CLARENCE, NY, 14031, 1621, USA (Type of address: Service of Process)
1999-08-09 2005-11-01 Address 10490 MAIN ST, CLARENCE, NY, 14031, 1621, USA (Type of address: Chief Executive Officer)
1993-03-30 1999-08-09 Address 10490 MAIN STREET, PO BOX 298, CLARENCE, NY, 14031, 0298, USA (Type of address: Principal Executive Office)
1993-03-30 1999-08-09 Address 10490 MAIN STREET, PO BOX 298, CLARENCE, NY, 14031, 0298, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220812002191 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
20110726020 2011-07-26 ASSUMED NAME LLC INITIAL FILING 2011-07-26
051101002633 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030730002562 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010802002420 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State