Name: | HENRY-SHEPARD-SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1952 (73 years ago) |
Entity Number: | 85113 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 62 REED STREET, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE R. TEAGUE | Chief Executive Officer | 62 REED ST., GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 REED STREET, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1993-10-21 | Address | 62 REED ST., GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1992-10-22 | 1993-10-21 | Address | 62 REED ST., GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1968-10-14 | 1974-08-28 | Name | HENRY AND SHEPARD, INC. |
1965-05-17 | 1992-10-22 | Address | 62 REED ST., GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1965-05-17 | 1968-10-14 | Name | HENRY, ACKERMAN & SHEPARD, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121012006053 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101021002604 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081007002965 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060927002369 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041109002474 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State