Search icon

HERRON REALTY INC.

Company Details

Name: HERRON REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1985 (40 years ago)
Entity Number: 1022233
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 3044 MAIN ST, PO BOX 1158, OLD FORGE, NY, United States, 13420
Principal Address: 3044 STATE ROUTE 28 (MAIN ST.), PO BOX 1158, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE A. MACALUSO Chief Executive Officer 1220 CEDAR RIVER ROAD, INDIAN LAKE, NY, United States, 12842

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3044 MAIN ST, PO BOX 1158, OLD FORGE, NY, United States, 13420

Licenses

Number Type End date
30DU0405653 ASSOCIATE BROKER 2024-10-27
30DU0963038 ASSOCIATE BROKER 2024-12-20
10311202929 CORPORATE BROKER 2025-10-23

History

Start date End date Type Value
2001-07-30 2013-08-06 Address 3044 MAIN ST, PO BOX 1158, OLD FORGE, NY, 13420, 1158, USA (Type of address: Principal Executive Office)
2001-07-30 2013-08-06 Address 177 PINE ACRES RD N, PO BOX 507, OLD FORGE, NY, 13420, 0507, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-07-30 Address BOX 507, SOUTH SHORE RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
1999-09-03 2001-07-30 Address MAIN ST, PO BOX 1158, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
1999-09-03 2001-07-30 Address SOUTH SHORE RD, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170803006409 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130806006879 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110804003085 2011-08-04 BIENNIAL STATEMENT 2011-08-01
090817002963 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070926002541 2007-09-26 BIENNIAL STATEMENT 2007-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State