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
Name | Role | Address |
---|---|---|
HEINZ KOPF | DOS Process Agent | 29 JULES CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DIETER KOPF | Chief Executive Officer | 29 JULES CT, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State