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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
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 |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
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 |
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