Search icon

HEUER & COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
JAMES D HEUER Chief Executive Officer 3 BOHNERT PLACE, WALDWICK, NJ, United States, 07463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BOHNERT PLACE, WALDWICK, NJ, United States, 07463

Permits

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-05
Type:
Complaint
Address:
149-151 WESTCHESTER AVE., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 28 Mar 2025

Sources: New York Secretary of State