Search icon

H.C. JOHNSON AGENCIES, INC.

Company Details

Name: H.C. JOHNSON AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1953 (72 years ago)
Entity Number: 91109
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625
Principal Address: 2488 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
W BRADFORD REEVES Chief Executive Officer 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160772231
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-23 2009-04-07 Address 2488 BROWNCROFT BLVD, PO BOX 25368, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1995-03-15 1999-04-23 Address 2488 BROWNCROFT BLVD., PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Chief Executive Officer)
1995-03-15 2009-04-07 Address 2488 BROWNCROFT BLVD., PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Principal Executive Office)
1995-03-15 2009-04-07 Address 2488 BROWNCROFT BLVD, PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Service of Process)
1975-07-24 1995-03-15 Address 875 ATLANTIC AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511003091 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090407002811 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070411003058 2007-04-11 BIENNIAL STATEMENT 2007-04-01
060314003339 2006-03-14 BIENNIAL STATEMENT 2005-04-01
030415002252 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State