Search icon

HENRY LEHR & COMPANY, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HENRY LEHR & COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Aug 1982
Business ALEI: 0133165
Annual report due: 09 Aug 2024
Business address: 16 NEWTOWN LANE, EAST HAMPTON, NY, 11937, United States
Mailing address: 16 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: toniglehr@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THURIDUR LEHR Officer 16 NEWTOWN LANE, EAST HAMPTON, NY, 11937, United States 16 NEWTOWN LANE, EAST HAMPTON, NY, 11937, United States

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013073779 2024-11-15 - Annual Report Annual Report -
BF-0012764602 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010432593 2022-01-30 2022-01-31 Reinstatement Certificate of Reinstatement -
0007313814 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007313813 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007079365 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007081336 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002348050 2001-10-29 2001-10-29 Annual Report Annual Report 2001
0002326458 2001-09-25 - Interim Notice Interim Notice -
0002169780 2000-10-23 2000-10-23 Annual Report Annual Report 2000
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information