Search icon

HELIOJET CLEANING TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELIOJET CLEANING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2434679
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 50 ALBANY TPKE, BLDG 5 3RD FL, CANTON, CT, United States, 06019
Address: C/O CHAMBERLAIN D'AMANDA, 1600 CROSS ROADS BLDG 2, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHAMBERLAIN D'AMANDA, 1600 CROSS ROADS BLDG 2, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
RUSSELL H KNISEL JR Chief Executive Officer 50 ALBANY TPKE, BLDG 5 3RD FL, CANTON, CT, United States, 06019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001332308
Phone:
5857688710

Latest Filings

Form type:
REGDEX
File number:
021-78803
Filing date:
2007-05-02
File:
Form type:
REGDEX
File number:
021-78803
Filing date:
2005-07-01
File:

History

Start date End date Type Value
2005-06-20 2005-06-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
2005-06-20 2005-06-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2003-12-19 2006-01-18 Address 57 NORTH ST, STE 120, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2003-12-19 2006-01-18 Address C/O CHAMBERLAIN D'AMANDA, 1600 CROSSROADS BLDG 2 STATE, ROCHESTER, NY, 14614, 1397, USA (Type of address: Service of Process)
2003-12-19 2006-01-18 Address 50 ALBANY TPKE, BLDG 5, 3RD FL, CANTON, CT, 06019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2248208 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060118002590 2006-01-18 BIENNIAL STATEMENT 2005-11-01
050620000697 2005-06-20 CERTIFICATE OF AMENDMENT 2005-06-20
031219002621 2003-12-19 BIENNIAL STATEMENT 2003-11-01
011115002188 2001-11-15 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014607PF036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-13
Description:
CHANGE THE CAGE CODE
Naics Code:
336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State