Search icon

HEIDIE CONSTRUCTION CORP.

Company Details

Name: HEIDIE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1969 (56 years ago)
Entity Number: 276481
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 29 JULES CT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEINZ KOPF DOS Process Agent 29 JULES CT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DIETER KOPF Chief Executive Officer 29 JULES CT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-05-14 2025-04-29 Address 29 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-05-14 2025-04-29 Address 29 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-05-14 Address 29 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-05-06 2007-06-05 Address 29 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-05-06 2009-05-14 Address 29 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429001401 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
130528002079 2013-05-28 BIENNIAL STATEMENT 2013-05-01
090514002463 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070605002739 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050630002608 2005-06-30 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-28
Type:
Planned
Address:
2870 GRAND AVE., BALDWIN, NY, 11510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-29
Type:
Planned
Address:
STEPHANIE COURT, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-21
Type:
Referral
Address:
372 MONTAUK HIGHWAY W., HAMPTON BAYS, NY, 11946
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State