Search icon

GONZALEZ-HEGEDORN, INC.

Company Details

Name: GONZALEZ-HEGEDORN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1982 (43 years ago)
Entity Number: 804417
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 964 RIDGE RD., WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GONZALEZ Chief Executive Officer 964 RIDGE RD., WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
JOHN GONZALEZ DOS Process Agent 964 RIDGE RD., WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0100-23-325237 Alcohol sale 2023-08-24 2023-08-24 2026-09-30 960 RIDGE RD, WEBSTER, New York, 14580 Liquor Store

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 960 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 964 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-11-06 2024-12-26 Address 960 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-11-06 2024-12-26 Address 960 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1982-11-15 1992-11-06 Address 960 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000938 2024-12-26 BIENNIAL STATEMENT 2024-12-26
201102060209 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007407 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006139 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007072 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State