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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES LILL, 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
WILLIAM T LILL, JR | Chief Executive Officer | 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State