Name: | HARTLAND BUILDERS OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3023485 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7751 WHEELER RD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HELFELDT | Chief Executive Officer | 7751 WHEELER RD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
HARTLAND BUILDERS OF N.Y., INC. | DOS Process Agent | 7751 WHEELER RD, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7751 WHEELER RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 7751 WHEELER RD, GASPORT, NY, 14067, 9312, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-01 | Address | 7751 WHEELER RD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
2018-03-21 | 2020-03-04 | Address | 7751 WHEELER ROAD, GASPORT, NY, 14067, 9312, USA (Type of address: Service of Process) |
2006-03-28 | 2024-03-01 | Address | 7751 WHEELER RD, GASPORT, NY, 14067, 9312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301044036 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220305000449 | 2022-03-05 | BIENNIAL STATEMENT | 2022-03-01 |
200304061548 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180321002029 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160318002042 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State