Name: | H. E. C. FISCHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1941 (84 years ago) |
Entity Number: | 53549 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 WESTMORELAND AVE, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 15 STEWART PL, WHITE PLIANS, NY, United States, 10603 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL G FISCHER | Chief Executive Officer | 3 PERRY PLACE, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 WESTMORELAND AVE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2013-11-25 | Address | 15 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2003-10-24 | 2009-10-30 | Address | 85 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2003-10-24 | Address | 15 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2009-10-30 | Address | 85 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2002-01-22 | Address | P O BOX 265, PAOLI, PA, 19301, 0265, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002278 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111117002614 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091030002140 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071113002804 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051230002182 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State