Search icon

Industrial Furnace Co., Inc.

Branch

Company Details

Name: Industrial Furnace Co., Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Jan 2006 (19 years ago)
Branch of: Industrial Furnace Co., Inc., NEW YORK (Company Number 458928)
Business ID: 884556
State of Incorporation: NEW YORK
Principal Office Address: 40 Humboldt Street , Ste. 200 Rochester , NY 14609

Agent

Name Role Address
Cogency Global Inc. Agent 248 E. Capitol Street, Suite 840, Jackson, MS 39201

President

Name Role Address
William T. Lill President 40 Humboldt Street, Suite 200, Suite 200, Rochester, NY 14069

Secretary

Name Role Address
James M. Lill III Secretary 40 Humboldt Street, Suite 200, Suite 200, Rochester, NY 14069

Vice President

Name Role Address
James M. Lill III Vice President 40 Humboldt Street, Suite 200, Suite 200, Rochester, NY 14069
Jason K Lill Vice President 40 Humboldt Street, Suite 200, Suite 200, Rochester, NY 14069

Director

Name Role Address
William T. Lill Director 40 Humboldt Street, Suite 200, Suite 200, Rochester, NY 14069

Filings

Type Status Filed Date Description
Amendment Form Filed 2024-09-17 Amendment For Industrial Furnace Co., Inc.
Annual Report Filed 2024-03-28 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2023-04-06 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2022-04-12 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2021-04-02 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2020-04-07 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2019-03-23 Annual Report For Industrial Furnace Co., Inc.
Annual Report Filed 2018-04-02 Annual Report For Industrial Furnace Co., Inc.
Registered Agent Change of Address Filed 2017-07-14 Agent Address Change For National Corporate Research Ltd
Annual Report Filed 2017-04-13 Annual Report For Industrial Furnace Co., Inc.

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State