Search icon

HEITMANN & HEITMANN, LLC

Headquarter

Company Details

Name: HEITMANN & HEITMANN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845613
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 61 ANDREWS RD, LAGRANGEVILLE, NY, United States, 12540

Contact Details

Phone +1 845-629-5385

Links between entities

Type Company Name Company Number State
Headquarter of HEITMANN & HEITMANN, LLC, CONNECTICUT 1206320 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 ANDREWS RD, LAGRANGEVILLE, NY, United States, 12540

Licenses

Number Status Type Date End date
1425252-DCA Inactive Business 2012-04-16 2017-02-28

History

Start date End date Type Value
2002-12-16 2004-12-21 Address PO BOX 911 319 MAIN ST., POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006691 2015-01-07 BIENNIAL STATEMENT 2014-12-01
121211007058 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110202002216 2011-02-02 BIENNIAL STATEMENT 2010-12-01
081120002161 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061128002311 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041221002428 2004-12-21 BIENNIAL STATEMENT 2004-12-01
030307000617 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
030307000614 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
021216000021 2002-12-16 ARTICLES OF ORGANIZATION 2002-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2041395 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041396 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
1135730 TRUSTFUNDHIC INVOICED 2013-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225554 RENEWAL INVOICED 2013-07-16 100 Home Improvement Contractor License Renewal Fee
1135731 FINGERPRINT INVOICED 2012-05-15 150 Fingerprint Fee
1135732 TRUSTFUNDHIC INVOICED 2012-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1135734 CNV_TFEE INVOICED 2012-04-16 6.849999904632568 WT and WH - Transaction Fee
1135733 LICENSE INVOICED 2012-04-16 75 Home Improvement Contractor License Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1593937 Intrastate Non-Hazmat 2024-07-26 400 2023 11 3 Private(Property)
Legal Name HEITMANN & HEITMANN LLC
DBA Name -
Physical Address 96 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, 12533, US
Mailing Address 96 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, 12533, US
Phone (845) 821-3939
Fax (845) 894-9165
E-mail WHEITMA@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State