Search icon

AL HELLER & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID HELLER Chief Executive Officer 33 PURDY LANE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
AL HELLER & SON, INC. DOS Process Agent PO BOX 703, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112385450
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State