Search icon

HEIM BROTHERS, INC.

Company Details

Name: HEIM BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098935
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, United States, 14120
Principal Address: 1650 CAMPBELL BLVD., AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIM BROTHERS, INC. DOS Process Agent 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DOUGLAS HEIM Chief Executive Officer 1650 CAMPBELL BLVD., AMHERST, NY, United States, 14228

History

Start date End date Type Value
2020-07-07 2020-07-13 Address 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1996-07-16 2016-07-11 Address 1650 CAMPBELL BLVD., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1996-07-16 2020-07-07 Address 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1995-03-22 1996-07-16 Address 1650 CAMPBELL BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1995-03-22 1996-07-16 Address 1650 CAMPBELL BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1986-07-21 1996-07-16 Address 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060145 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200707060248 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006681 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160711006163 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140701006924 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006279 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100716002383 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080715003194 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060710002997 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040804002740 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1646680 Intrastate Non-Hazmat 2011-02-09 7000 2010 1 1 Private(Property)
Legal Name HEIM BROTHERS INC
DBA Name -
Physical Address 1650 CAMPBELL BLVD, AMHERST, NY, 14228, US
Mailing Address 1650 CAMPBELL BLVD, AMHERST, NY, 14228, US
Phone (716) 691-3863
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State