Search icon

HEITZ LANDSCAPE INC.

Company Details

Name: HEITZ LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1988 (37 years ago)
Entity Number: 1225962
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 43-03 248TH STREET, LITTLE NECK, NY, United States, 11363
Principal Address: 59-68 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HEITZ Chief Executive Officer 59-68 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
ROCHELLE NECHIN Agent 128 PROSPECT AVE, DOUGLASTON, NY, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-03 248TH STREET, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
1999-03-23 2015-06-15 Address 128 PROSPECT AVE., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1988-01-11 1999-03-23 Address 1161 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000002 2015-06-15 CERTIFICATE OF CHANGE 2015-06-15
040122002207 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020123002687 2002-01-23 BIENNIAL STATEMENT 2002-01-01
990323000165 1999-03-23 CERTIFICATE OF CHANGE 1999-03-23
990316000789 1999-03-16 ANNULMENT OF DISSOLUTION 1999-03-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210687 Office of Administrative Trials and Hearings Issued Settled 2014-10-02 225 2014-10-23 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210689 Office of Administrative Trials and Hearings Issued Settled 2014-10-02 225 No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-210688 Office of Administrative Trials and Hearings Issued Settled 2014-10-02 225 2014-10-23 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State