Name: | HEUER & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2008 (17 years ago) |
Entity Number: | 3665854 |
ZIP code: | 07463 |
County: | Ulster |
Place of Formation: | New Jersey |
Address: | 3 BOHNERT PLACE, WALDWICK, NJ, United States, 07463 |
Name | Role | Address |
---|---|---|
JAMES D HEUER | Chief Executive Officer | 3 BOHNERT PLACE, WALDWICK, NJ, United States, 07463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BOHNERT PLACE, WALDWICK, NJ, United States, 07463 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019228A20 | 2019-08-16 | 2019-08-28 | RESET, REPAIR OR REPLACE CURB | DE GRAW STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2017-03-29 | Address | 27 FREDERICK STREET, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2012-06-05 | Address | 27 FREDERICK STREET, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2017-03-29 | Address | 441 FARVIEW STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2017-03-29 | Address | 27 FREDERICK STREET, WALDWICK, NJ, 07463, USA (Type of address: Service of Process) |
2008-05-01 | 2010-06-16 | Address | 27 FREDERICK STREET, WALDWICK, NJ, 07463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060823 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006184 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170329002008 | 2017-03-29 | BIENNIAL STATEMENT | 2016-05-01 |
120605006460 | 2012-06-05 | BIENNIAL STATEMENT | 2012-05-01 |
100616002590 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State