Search icon

ROBERT K. HORRIGAN CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT HORRIGAN DOS Process Agent 38 HASKELL AVE, ARCADE, NY, United States, 14009

Chief Executive Officer

Name Role Address
ROBERT HORRIGAN Chief Executive Officer 38 HASKELL AVE, ARCADE, NY, United States, 14009

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State