Name: | HEDIN PARTS AND LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2013 (12 years ago) |
Entity Number: | 4457881 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Michigan |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, Albany, NY, United States, 12210 |
Principal Address: | 45 E Park Drive, Westampton, NJ, United States, 08060 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
TIM COLBECK | Chief Executive Officer | 45 E PARK DRIVE, WESTAMPTON, NJ, United States, 08060 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 2299 BRODHEAD ROAD SUITE D, BETHLEHEM, PA, 18020, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 45 E PARK DRIVE, WESTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 45 E PARK DRIVE, WESTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-09-01 | Address | 2299 BRODHEAD ROAD SUITE D, BETHLEHEM, PA, 18020, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001885 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230227001049 | 2023-02-27 | CERTIFICATE OF AMENDMENT | 2023-02-27 |
210920001396 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190923060163 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
190911000589 | 2019-09-11 | CERTIFICATE OF AMENDMENT | 2019-09-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State