Search icon

CHARLES A. HARRINGTON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES A. HARRINGTON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1983 (42 years ago)
Date of dissolution: 13 May 2021
Entity Number: 835675
ZIP code: 13319
County: Oneida
Place of Formation: New York
Address: 3408 ONEIDA STREET, PO BOX 160, CHADWICKS, NY, United States, 13319

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E HARRINGTON Chief Executive Officer 3408 ONEIDA STREET, PO BOX 160, CHADWICKS, NY, United States, 13319

DOS Process Agent

Name Role Address
THOMAS E HARRINGTON DOS Process Agent 3408 ONEIDA STREET, PO BOX 160, CHADWICKS, NY, United States, 13319

Form 5500 Series

Employer Identification Number (EIN):
161201565
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-06 2007-05-07 Address 3408 ONEIDA STREET, PO BOX 600, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer)
1993-08-06 2007-05-07 Address 3408 ONEIDA STREET, PO BOX 600, CHADWICKS, NY, 13319, USA (Type of address: Principal Executive Office)
1993-08-06 2007-05-07 Address 3408 ONEIDA STREET, PO BOX 600, CHADWICKS, NY, 13319, USA (Type of address: Service of Process)
1983-04-18 1993-08-06 Address 15 GEER AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513000275 2021-05-13 CERTIFICATE OF DISSOLUTION 2021-05-13
130515002569 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110511002130 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090325002282 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070507002494 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State