Search icon

INDUSTRIAL FURNACE CO., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDUSTRIAL FURNACE CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2008
Branch of: INDUSTRIAL FURNACE CO., INC., NEW YORK (Company Number 7534698)
Business ALEI: 0939884
Annual report due: 29 May 2025
Business address: 40 Humboldt Street, Rochester, NY, 14609, United States
Mailing address: 40 Humboldt Street, Ste. 200, Rochester, NY, United States, 14609
Place of Formation: NEW YORK
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
James M. Lill III Officer 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States
Jason K Lill Officer 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States
William T. Lill Officer 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States

Director

Name Role Business address Residence address
William T. Lill Director 40 Humboldt St, Rochester, NY, 14609, United States 40 Humboldt St, Suite 200, Rochester, NY, 14609, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012751586 2024-08-30 2024-08-30 Amendment Amended Certificate of Authority -
BF-0012305848 2024-05-13 - Annual Report Annual Report -
BF-0011289319 2023-05-01 - Annual Report Annual Report -
BF-0010332636 2022-05-20 - Annual Report Annual Report 2022
0007332869 2021-05-12 - Annual Report Annual Report 2021
0006901949 2020-05-11 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006549207 2019-05-01 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
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