Search icon

HEARTWOOD CONSTRUCTION & PROPERTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTWOOD CONSTRUCTION & PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949012
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 50 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 50 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
SCOTT A NAULT Chief Executive Officer 50 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2009-09-02 2011-08-04 Address 50 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2006-02-16 2009-09-02 Address 90 HUNTINGTON HEIGHTS, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2006-02-16 2009-09-02 Address 90 HUNTINGTON HEIGHTS, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2003-09-02 2009-09-02 Address 90 HUNTINGTON HEIGHTS, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006277 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006350 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130909006728 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111101002295 2011-11-01 BIENNIAL STATEMENT 2011-09-01
110804000582 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40740.00
Total Face Value Of Loan:
40740.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148400.00
Total Face Value Of Loan:
148400.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40700.00
Total Face Value Of Loan:
40700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-02
Type:
Planned
Address:
4011 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 232-4761
Add Date:
2008-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State