HERKIMER WHOLESALE CO., INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
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 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 | - |
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