HERITAGE PRODUCTS INC.

Name: | HERITAGE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322634 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN BRUH | Chief Executive Officer | 333 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2011-04-11 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Service of Process) |
1997-05-01 | 2011-04-11 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2011-04-11 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Principal Executive Office) |
1994-04-20 | 1997-05-01 | Address | 2497 SOUTH LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-05-26 | 1997-05-01 | Address | 2497 SOUTH LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110411002292 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
090302003851 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070314002607 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
030129002705 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010215002396 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State