HAITZ CONTRACTING INC.

Name: | HAITZ CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (32 years ago) |
Entity Number: | 1780064 |
ZIP code: | 14021 |
County: | Genesee |
Place of Formation: | New York |
Address: | PO BOX 922, BATAVIA, NY, United States, 14021 |
Principal Address: | 4754 E SAILE DR, BATAVIA, NY, United States, 14021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 922, BATAVIA, NY, United States, 14021 |
Name | Role | Address |
---|---|---|
GERRY HAITZ | Chief Executive Officer | 4754 E SALE DR, PO BOX 922, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2003-12-08 | Address | 62 CHANDLER AVE., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-12-08 | Address | 334 WEST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-12-08 | Address | 62 CHANDLER AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2000-01-12 | 2001-11-20 | Address | 62 CHANDLER AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2001-11-20 | Address | 62 CHANDLER AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031208002546 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011120002112 | 2001-11-20 | BIENNIAL STATEMENT | 2001-12-01 |
000112002431 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
931215000418 | 1993-12-15 | CERTIFICATE OF INCORPORATION | 1993-12-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State