Search icon

HEVERON & HEVERON, C.P.A. S, P.C.

Company Details

Name: HEVERON & HEVERON, C.P.A. S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Mar 1983 (42 years ago)
Date of dissolution: 16 Nov 2012
Entity Number: 828324
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 260 PLYMOUTH AVE S, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 PLYMOUTH AVE S, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
JOHN F HEVERON JR Chief Executive Officer 260 PLYMOUTH AVE S, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1995-06-14 1997-04-22 Address 144 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1995-06-14 1997-04-22 Address 144 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1995-06-14 1997-04-22 Address 144 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1989-04-10 1992-10-27 Name HEVERON, LASCHENSKI AND WALPOLE, CERTIFIED PUBLIC ACCOUNTANT
1986-08-25 1989-04-10 Name HEVERON, LANDMAN & WALPOLE, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
121116000842 2012-11-16 CERTIFICATE OF DISSOLUTION 2012-11-16
110406002630 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090312002941 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070426002802 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050427002579 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State