Search icon

HEARTLAND COMPANIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND COMPANIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (28 years ago)
Date of dissolution: 27 Feb 2017
Entity Number: 2178103
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2030 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP P.W. CHANG DOS Process Agent 2030 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
PHILIP P.W. CHANG Chief Executive Officer 2030 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Form 5500 Series

Employer Identification Number (EIN):
161535831
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-04 2007-09-10 Address 2030 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-09-04 Address 2030 ERIE BLVD E, SYRACUSE, NY, 13224, 1056, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-09-04 Address 2030 ERIE BLVD E, SYRACUSE, NY, 13224, 1056, USA (Type of address: Principal Executive Office)
1997-09-08 2001-09-04 Address 2030 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170227000146 2017-02-27 CERTIFICATE OF DISSOLUTION 2017-02-27
130917002246 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111005002630 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090901002638 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070910002028 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State