Name: | HEINTZ & WEBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1964 (61 years ago) |
Entity Number: | 175534 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5511 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Address: | 150 READING AVENUE, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D DESMOND | Chief Executive Officer | 150 READING AVENUE, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 READING AVENUE, BUFFALO, NY, United States, 14220 |
Number | Type | Address |
---|---|---|
141478 | Retail grocery store | 150 READING ST, BUFFALO, NY, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2004-04-08 | Address | 358 LOUISIANA STREET, BUFFALO, NY, 14075, USA (Type of address: Service of Process) |
1998-04-15 | 2004-04-08 | Address | 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2000-04-24 | Address | 7247 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1996-04-23 | 1998-04-15 | Address | 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
1996-04-23 | 1998-04-15 | Address | 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160404006082 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408007269 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002039 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100420002231 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080402002661 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State