Search icon

HEARTLAND DISTRIBUTORS INC.

Company Details

Name: HEARTLAND DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1838797
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 204 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY LOPEZ Chief Executive Officer 204 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-06-20 2004-07-29 Address 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-06-20 2004-07-29 Address 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1996-07-31 2010-07-22 Address 190 GRANT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-07-31 2002-06-20 Address 190 GRANT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-07-25 2002-06-20 Address C/O RAY A. LOPEZ, 190 GRANT AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142502 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100722002687 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080801002543 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060622002141 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040729002009 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State