Name: | H. E. P. MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1965 (59 years ago) |
Entity Number: | 193691 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Principal Address: | 446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165 |
Address: | 446 WATERLOO-GENEA RD, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J KRUEGER | Chief Executive Officer | 446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 WATERLOO-GENEA RD, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-08 | 2014-01-09 | Address | 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Service of Process) |
1997-12-08 | 2014-01-09 | Address | 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2014-01-09 | Address | 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Principal Executive Office) |
1993-12-15 | 1997-12-08 | Address | 0446 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, 1240, USA (Type of address: Principal Executive Office) |
1993-10-07 | 1997-12-08 | Address | 0446 WATERLOO-GENEVA ROAD, PRESIDENT, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202003029 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
180914006141 | 2018-09-14 | BIENNIAL STATEMENT | 2017-12-01 |
170331006122 | 2017-03-31 | BIENNIAL STATEMENT | 2015-12-01 |
20160526059 | 2016-05-26 | ASSUMED NAME CORP INITIAL FILING | 2016-05-26 |
140109002295 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State