Search icon

HENDRICH CONSTRUCTION, INC.

Company Details

Name: HENDRICH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1952 (72 years ago)
Date of dissolution: 24 Feb 2020
Entity Number: 85447
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 30 SOUTH SHORE DR, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 SOUTH SHORE DR, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DAVID HENDRICH Chief Executive Officer 30 SOUTH SHORE DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2000-11-17 2006-11-06 Address 30 SOUTH SHORE DR, ORCHARD PARK, NY, 14127, 2933, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-11-17 Address 2065 HARLEM ROAD, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-11-17 Address 2065 HARLEM ROAD, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1993-12-29 2000-11-17 Address 2065 HARLEM ROAD, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
1993-02-12 1993-12-29 Address 2065 HARLEM RD, POB 38, BUFFALO, NY, 14212, 0038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200224000818 2020-02-24 CERTIFICATE OF DISSOLUTION 2020-02-24
061106002716 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041223002507 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021030002306 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001117002261 2000-11-17 BIENNIAL STATEMENT 2000-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State