AL HELLER & SON, INC.

Name: | AL HELLER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1972 (53 years ago) |
Entity Number: | 245028 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 703, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HELLER | Chief Executive Officer | 33 PURDY LANE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
AL HELLER & SON, INC. | DOS Process Agent | PO BOX 703, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-25 | 2020-11-19 | Address | PO BOX 703, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1995-06-22 | 2018-10-25 | Address | 70 MILL STREET, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Service of Process) |
1995-06-22 | 2018-10-25 | Address | 70 MILL STREET, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2018-10-25 | Address | 70 MILL STREET, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1995-06-22 | Address | P.O. BOX 554, 101 IRELAND PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060059 | 2020-11-19 | BIENNIAL STATEMENT | 2020-10-01 |
181025006324 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161027006029 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141023006462 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121211002201 | 2012-12-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State