Search icon

HEARTHSTONE MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTHSTONE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1964 (61 years ago)
Entity Number: 180996
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALIE KIDAWSKI Chief Executive Officer 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
HEARTHSTONE MANOR, INC. DOS Process Agent 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052

Unique Entity ID

CAGE Code:
5K7P7
UEI Expiration Date:
2014-12-10

Business Information

Activation Date:
2013-12-12
Initial Registration Date:
2009-07-01

Commercial and government entity program

CAGE number:
5K7P7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
PAULA MELSON

History

Start date End date Type Value
2020-10-13 2025-06-10 Address 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2014-12-15 2025-06-10 Address 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2014-12-15 2020-10-13 Address 50 SUMMERDALE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2010-11-22 2014-12-15 Address 50 SUMMERDALE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2005-01-03 2010-11-22 Address 25 AVALON DR, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610000130 2025-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-20
201013060170 2020-10-13 BIENNIAL STATEMENT 2020-10-01
161102007052 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141215006738 2014-12-15 BIENNIAL STATEMENT 2014-10-01
121022002617 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0239
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3179.91
Base And Exercised Options Value:
3179.91
Base And All Options Value:
3179.91
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-01-03
Description:
LUNCH PROGRAM FOR VETERANS IGF::OT::IGF
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
E1FD: PURCHASE OF DINING FACILITIES
Procurement Instrument Identifier:
V528H15076
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3951.05
Base And Exercised Options Value:
3951.05
Base And All Options Value:
3951.05
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-04-20
Description:
VOLUNTEERS AWARD LUNCHEON
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
V528H05067
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3638.50
Base And Exercised Options Value:
3638.50
Base And All Options Value:
3638.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-20
Description:
CATERING SERVICES
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State