Name: | HEFLIN BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3328108 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2158 COOKROAD, CHARLTON, NY, United States, 12019 |
Principal Address: | 2158 COOK ROAD, CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARRY R HEFLIN | Chief Executive Officer | 2158 COOK ROAD, CHARLTON, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
GARRY R HELIN | DOS Process Agent | 2158 COOKROAD, CHARLTON, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 2158 COOK ROAD, CHARLTON, NY, 12019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-04-15 | Address | 2158 COOK ROAD, CHARLTON, NY, 12019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 2158 COOK ROAD, CHARLTON, NY, 12019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2025-04-15 | Address | 2158 COOKROAD, CHARLTON, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000177 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
240311001639 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
200305060248 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180521006030 | 2018-05-21 | BIENNIAL STATEMENT | 2018-03-01 |
140502002356 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State