Name: | ROBERT K. HORRIGAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 years ago) |
Entity Number: | 805478 |
ZIP code: | 14009 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 38 HASKELL AVE, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HORRIGAN | DOS Process Agent | 38 HASKELL AVE, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
ROBERT HORRIGAN | Chief Executive Officer | 38 HASKELL AVE, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 2000-11-02 | Address | 38 HASKELL AVENUE, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
1994-03-15 | 2002-10-22 | Address | 38 HASKELL AVENUE, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
1993-03-03 | 2000-11-02 | Address | 38 HASKELL AVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1994-03-15 | Address | 38 HASKELL AVE, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
1982-11-18 | 1994-03-15 | Address | 364 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063238 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006677 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161107007075 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141112006432 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
101103002457 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State