Search icon

HOLT COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLT COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (41 years ago)
Date of dissolution: 13 Apr 2012
Entity Number: 961645
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 611 SOUTH AVENUE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. HOLT DOS Process Agent 611 SOUTH AVENUE, SYRACUSE, NY, United States, 13207

Chief Executive Officer

Name Role Address
ROBERT E. HOLT Chief Executive Officer 611 SOUTH AVENUE, SYRACUSE, NY, United States, 13207

History

Start date End date Type Value
1984-12-20 1994-01-03 Address 7307 STATE FAIR BLVD., BALDWINVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120413000930 2012-04-13 CERTIFICATE OF DISSOLUTION 2012-04-13
110201002129 2011-02-01 BIENNIAL STATEMENT 2010-12-01
090108002240 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061206002925 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050113002165 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Court Cases

Court Case Summary

Filing Date:
2009-12-03
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VETRONE
Party Role:
Plaintiff
Party Name:
HOLT COMPANIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State