Search icon

HERKIMER WHOLESALE CO., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HERKIMER WHOLESALE CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Jan 1989
Branch of: HERKIMER WHOLESALE CO., INC., NEW YORK (Company Number 251063)
Business ALEI: 0229576
Annual report due: 31 Jan 1997
Business address: 1307 CHAMPLIN AVE P.O. BOX 4069, UTICA, NY, 13504
Mailing address: P.O. BOX 4069 1307 CHAMPLIN AVENUE, UTICA, NY, 13504
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Officer

Name Role Business address Residence address
ROSEMARIE BUTTON Officer 1307 CHAMPLIN AVE, P.O. BOX 4069, UTICA, NY, 13504, United States 702 REESE RD, FRANKFORT, NY, 13340, United States
MICHAEL D. BUTTON Officer 1307 CHAMPLIN AVE, P.O. BOX 4069, UTICA, NY, 13504, United States BUTTON LANE, FRANKFORT, NY, 13340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006633049 2019-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006542807 2019-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001696014 1997-01-21 - Annual Report Annual Report 1996
0001594644 1996-01-31 - Annual Report Annual Report 1996
0001520979 1995-01-23 - Annual Report Annual Report 1995
0000412980 1989-01-24 - Business Registration Certificate of Authority -
See something incorrect or outdated?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