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 |
NAICS
236210 Industrial Building ConstructionThis 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
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
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 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 | - |
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