Search icon

HEITKAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEITKAMP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (27 years ago)
Entity Number: 2321797
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBRTY ST, New York, NY, United States, 10005
Principal Address: 817 Main Street, Brownsville, WI, United States, 53006

DOS Process Agent

Name Role Address
HEITKAMP, INC. DOS Process Agent 28 LIBRTY ST, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK D. MICHELS Chief Executive Officer 817 MAIN STREET, BROWNSVILLE, WI, United States, 53006

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 817 MAIN STREET, BROWNSVILLE, WI, 53006, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 817 WEST MAIN STREET, BROWNSVILLE, WI, 53006, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206000089 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221201004310 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201222060042 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-28207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State