HEIDELBERG GROUP, INC.

Name: | HEIDELBERG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2713069 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, United States, 13350 |
Principal Address: | 3056 ROUTE 28, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
BOYD E BISSELL | Chief Executive Officer | 20 MEMORIAL PARKWAY, UTICA, NY, United States, 13502 |
Number | Type | Address |
---|---|---|
722396 | Retail grocery store | 1983 COUNTRY MILE RD, FRANKFORT, NY, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 20 MEMORIAL PARKWAY, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2013-12-17 | 2025-02-25 | Address | 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2012-07-20 | 2025-02-25 | Address | 20 MEMORIAL PARKWAY, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2012-07-20 | Address | 2 MEMORIAL PKWY, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2007-12-21 | Address | 3056 ROUTE 28, MIDDLEVILLE RD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002879 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
191204060794 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171205006716 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160609006110 | 2016-06-09 | BIENNIAL STATEMENT | 2015-12-01 |
131217002190 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State