Name: | H. H. & F. E. BEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1956 (69 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 99434 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7000 FLY RD., E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
H. H. & F. E. BEAN, INC. | DOS Process Agent | 7000 FLY RD., E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1969-09-29 | 1972-10-31 | Address | P. O. BOX 187, MATTYDALE BRANCH, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1956-01-06 | 1969-09-29 | Address | 190 ELTON AVE., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1305717 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
C203675-2 | 1993-10-04 | ASSUMED NAME CORP INITIAL FILING | 1993-10-04 |
A282713-5 | 1975-12-30 | CERTIFICATE OF MERGER | 1975-12-31 |
A25013-3 | 1972-10-31 | CERTIFICATE OF AMENDMENT | 1972-10-31 |
785063-3 | 1969-09-29 | CERTIFICATE OF AMENDMENT | 1969-09-29 |
5553 | 1956-01-06 | CERTIFICATE OF INCORPORATION | 1956-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11981735 | 0215800 | 1977-08-23 | SYRACUSE METROPOLITAN STP HIAW, Syracuse, NY, 13209 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
11981065 | 0215800 | 1977-04-14 | COMMUNITY GENERAL HOSPITAL BRO, Syracuse, NY, 13215 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
12050480 | 0215800 | 1976-10-13 | 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-10-20 |
Abatement Due Date | 1976-10-23 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State