Search icon

HENSONVILLE FROZEN FOOD LOCKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENSONVILLE FROZEN FOOD LOCKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1954 (71 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 94220
ZIP code: 12439
County: Greene
Place of Formation: New York
Address: 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, United States, 12439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST THEODORE GOOSS JR. Chief Executive Officer 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, United States, 12439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, United States, 12439

Licenses

Number Type Date Last renew date End date Address Description
0071-22-211033 Alcohol sale 2022-06-07 2022-06-07 2025-05-31 65 MAPLECREST RD, HENSONVILLE, New York, 12439 Grocery Store

History

Start date End date Type Value
2008-05-05 2024-09-20 Address 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, 12439, 0239, USA (Type of address: Service of Process)
2008-05-05 2024-09-20 Address 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, 12439, 0239, USA (Type of address: Chief Executive Officer)
2006-04-12 2008-05-05 Address 65 MAPLECREST RD, PO BOX 239, HENSONVILLE, NY, 12439, 0239, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-04-12 Address 65 MAPLECREST RD, PO BOX 577, HENSONVILLE, NY, 12439, 0577, USA (Type of address: Chief Executive Officer)
2004-04-07 2008-05-05 Address 65 MAPLECREST RD, PO BOX 577, HENSONVILLE, NY, 12439, 0577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920002802 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
140605002300 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120529002304 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419002206 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080505002996 2008-05-05 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State