Search icon

BHN&F CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BHN&F CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Sep 1983
Date of dissolution: 29 Dec 1989
Business ALEI: 0147734
Mailing address: 30 OAK STREET, STAMFORD, CT, 06905
Place of Formation: CONNECTICUT
Total authorized shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of BHN&F CORP., NEW YORK 964014 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change MOHR DEVELOPMENT, INC. BHN&F CORP. 1988-09-30
Name change DESABERK CORP. MOHR DEVELOPMENT, INC. 1985-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000092122 1989-12-29 - Dissolution Certificate of Dissolution -
0000979427 1988-09-30 - Amendment Amend Name -
0000591186 1986-08-01 - First Report Organization and First Report -
0000979428 1985-04-03 - Amendment Amend Name -
0000253947 1985-04-03 - Merger Certificate of Merger -
0000253946 1984-05-30 - Change of Agent Address Agent Address Change -
0000253945 1983-09-28 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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