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
Name | Role | Address |
---|---|---|
CATSKILL CRAFTSMEN, INC. | DOS Process Agent | 15 WEST END AVENUE, Stamford, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
KENNETH M. SMITH | Chief Executive Officer | 15 W END AVE, STAMFORD, NY, United States, 12167 |
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) |
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