Search icon

HEITZENRATER TECHNICAL SUPPORT GROUP INC.

Headquarter

Company Details

Name: HEITZENRATER TECHNICAL SUPPORT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1991 (34 years ago)
Entity Number: 1514123
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7815 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 7815 BUFFALO AVENUE, NIAGEARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM HEITZENRATER DOS Process Agent 7815 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
WILLIAM HEITZENRATER Chief Executive Officer 8644 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Links between entities

Type:
Headquarter of
Company Number:
F09000003146
State:
FLORIDA

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 7815 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 8644 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230302001640 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210910002377 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190703002015 2019-07-03 BIENNIAL STATEMENT 2019-03-01
090716000324 2009-07-16 CERTIFICATE OF AMENDMENT 2009-07-16
940408002554 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State