Search icon

INDUSTRIAL FURNACE CO., INC.

Headquarter

Company Details

Name: INDUSTRIAL FURNACE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1977 (47 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 458928
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 40 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609
Address: JAMES LILL, 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 10000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES LILL, 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
WILLIAM T LILL, JR Chief Executive Officer 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Links between entities

Type:
Headquarter of
Company Number:
884556
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
97932
State:
Alaska
Type:
Headquarter of
Company Number:
0176203
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000129542
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0939884
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161102499
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.25
2018-06-21 2025-02-12 Address JAMES LILL, 40 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2014-02-06 2025-02-12 Address 40 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2012-01-13 2014-02-06 Address 40 HUMBOLOT ST., ROCHESTER, NY, 14609, 7400, USA (Type of address: Chief Executive Officer)
2000-03-13 2018-06-21 Address KENNETH LILL, 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002827 2025-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-11
180621002007 2018-06-21 BIENNIAL STATEMENT 2017-12-01
140206002276 2014-02-06 BIENNIAL STATEMENT 2013-12-01
20120703010 2012-07-03 ASSUMED NAME CORP INITIAL FILING 2012-07-03
120113002194 2012-01-13 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-15
Type:
Unprog Rel
Address:
ALCAN ALUMINUM PLANT LAKE RD. NORTH, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
832822
Current Approval Amount:
832822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
838571.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 654-3060
Add Date:
2004-04-09
Operation Classification:
Private(Property)
power Units:
9
Drivers:
16
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State