Name: | HEITMANN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2038224 |
ZIP code: | 10524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 89 Angels Hill, Garrison, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG HEITMANN | Chief Executive Officer | 17 EAST HOOK CROSS RD, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ROLAND HEITMANN | DOS Process Agent | 89 Angels Hill, Garrison, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2023-12-26 | Address | 17 EAST HOOK CROSS RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2023-12-26 | Address | 11 EAST HOOK CROSS RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226002794 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
040628002302 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020528003083 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
960611000520 | 1996-06-11 | CERTIFICATE OF INCORPORATION | 1996-06-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State