HALL INDUSTRIES, LTD.

Name: | HALL INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1979 (46 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 585805 |
ZIP code: | 30566 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 476, OAKWOOD, GA, United States, 30566 |
Principal Address: | 155 MURRAY ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 300000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R HALL | Chief Executive Officer | PO BOX 476, OAKWOOD, GA, United States, 30566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 476, OAKWOOD, GA, United States, 30566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 1999-11-09 | Address | 155 MURRAY STREET, ROCHESTER, NY, 14606, 1191, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1999-11-09 | Address | 155 MURRAY STREET, ROCHESTER, NY, 14606, 1191, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1999-11-09 | Address | 155 MURRAY STREET, ROCHESTER, NY, 14606, 1191, USA (Type of address: Service of Process) |
1993-01-11 | 1995-07-06 | Address | 155 MURRAY STREET, ROCHESTER, NY, 14606, 1191, USA (Type of address: Chief Executive Officer) |
1987-03-30 | 1994-11-25 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200902086 | 2020-09-02 | ASSUMED NAME LLC INITIAL FILING | 2020-09-02 |
011231001078 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
991109002245 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971110002272 | 1997-11-10 | BIENNIAL STATEMENT | 1997-10-01 |
950706002088 | 1995-07-06 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State