Search icon

HUFCO-OHIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUFCO-OHIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1981 (44 years ago)
Date of dissolution: 06 Apr 2009
Entity Number: 707739
ZIP code: 45459
County: New York
Place of Formation: Ohio
Address: 6551 CENTERVILLE BUSINESS PKWY, CENTERVILLE, OH, United States, 45459
Principal Address: 225 BYERS ROAD, MIAMISBURG, OH, United States, 45342

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6551 CENTERVILLE BUSINESS PKWY, CENTERVILLE, OH, United States, 45459

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BUENZOW Chief Executive Officer 225 BYERS RD, MIAMISBURG, OH, United States, 45342

History

Start date End date Type Value
2003-11-03 2005-11-02 Name HUFFY SERVICE SOLUTIONS, INC.
2003-06-04 2007-08-02 Address 225 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2001-09-19 2009-04-06 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-19 2003-06-04 Address 225 BYERS ROAD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-09-19 Address 8521 GANDER CREEK DRIVE, MIAMISBURG, OH, 45342, 5447, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090406000084 2009-04-06 SURRENDER OF AUTHORITY 2009-04-06
070802002022 2007-08-02 BIENNIAL STATEMENT 2007-06-01
051102000982 2005-11-02 CERTIFICATE OF AMENDMENT 2005-11-02
031103000156 2003-11-03 CERTIFICATE OF AMENDMENT 2003-11-03
030604003092 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State