HECK & LAMBERT, INC.
| Name: | HECK & LAMBERT, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 20 Feb 1992 (34 years ago) |
| Entity Number: | 1614347 |
| ZIP code: | 13502 |
| County: | Oneida |
| Place of Formation: | New York |
| Address: | 120 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 120 GENESEE STREET, UTICA, NY, United States, 13502 |
| Name | Role | Address |
|---|---|---|
| GREGORY R HECK | Chief Executive Officer | 120 GENESEE ST., UTICA, NY, United States, 13502 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2008-02-04 | 2010-02-18 | Address | 120 GEMESSE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
| 2002-01-30 | 2008-02-04 | Address | 40 HOMESTEAD RD. W., CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
| 1993-03-09 | 2002-01-30 | Address | 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
| 1993-03-09 | 2002-01-30 | Address | 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
| 1992-02-20 | 1994-02-14 | Address | 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 140325002564 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
| 120306002709 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
| 100218002327 | 2010-02-18 | BIENNIAL STATEMENT | 2010-02-01 |
| 080204002420 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
| 060301002848 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State