Search icon

HEARTHSIDE WOOD PELLETS, LTD.

Company Details

Name: HEARTHSIDE WOOD PELLETS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748279
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 15 WEST END AVENUE, Stamford, NY, United States, 12167
Principal Address: 15 WEST END AVENUE, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATSKILL CRAFTSMEN, INC. DOS Process Agent 15 WEST END AVENUE, Stamford, NY, United States, 12167

Chief Executive Officer

Name Role Address
KENNETH M. SMITH Chief Executive Officer 15 W END AVE, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 189 AXTELL ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 15 W END AVE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-06 2024-07-29 Address 220 OAKLEY ROAD, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
2007-08-06 2024-07-29 Address 189 AXTELL ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1995-09-06 2007-08-06 Address AXTELL ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1995-09-06 2007-08-06 Address 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
1994-02-11 2007-08-06 Address RD1, BOX 291 G, OAKLEY RD., STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1993-08-10 1994-02-11 Address RR 1, BOX 338 B, STAMFORD, NY, 12167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000605 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190802060054 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006052 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006021 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006087 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110811002471 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002967 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070806002609 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051012002293 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030806002673 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State