Search icon

HEID'S HODAKA & BMW, INC.

Company Details

Name: HEID'S HODAKA & BMW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1987 (38 years ago)
Entity Number: 1157346
ZIP code: 12843
County: Warren
Place of Formation: New York
Address: WILLIAM M HEID, 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, United States, 12843
Principal Address: 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, United States, 12843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM M HEID, 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, United States, 12843

Chief Executive Officer

Name Role Address
THERESA HEID Chief Executive Officer 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, United States, 12843

History

Start date End date Type Value
2007-03-20 2013-04-24 Address 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, 12843, USA (Type of address: Chief Executive Officer)
2007-03-20 2013-04-24 Address 2033 GARNET LAKE ROAD N, JOHNSBURG, NY, 12843, USA (Type of address: Principal Executive Office)
1993-06-15 2007-03-20 Address 53 GARNET LAKE ROAD, JOHNSBURG, NY, 12843, USA (Type of address: Chief Executive Officer)
1993-06-15 2007-03-20 Address 53 GARNET LAKE ROAD, JOHNSBURG, NY, 12843, USA (Type of address: Principal Executive Office)
1993-06-15 2007-03-20 Address WILLIAM M HEID, 53 GARNET LAKE ROAD, JOHNSBURG, NY, 12843, USA (Type of address: Service of Process)
1987-03-27 1993-06-15 Address GARNET LAKE RD., BOX 53, JOHNSBURG, NY, 12843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002456 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110317002753 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090220002341 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070320003175 2007-03-20 BIENNIAL STATEMENT 2007-03-01
060411000976 2006-04-11 ANNULMENT OF DISSOLUTION 2006-04-11
DP-1181415 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930615002984 1993-06-15 BIENNIAL STATEMENT 1993-03-01
B476150-4 1987-03-27 CERTIFICATE OF INCORPORATION 1987-03-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State