HEATING ALTERNATIVES INC.

Name: | HEATING ALTERNATIVES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1979 (46 years ago) |
Entity Number: | 575427 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1970 KNOLLWOOD RD, SYOSSET, NY, United States, 11791 |
Address: | PO BOX 694, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GERTLER | DOS Process Agent | PO BOX 694, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RICHARD GERTLER | Chief Executive Officer | PO BOX 694, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2011-08-26 | Address | 1970 KNOLLWOOD ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2007-08-21 | 2011-08-26 | Address | PO BOX 694, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2009-11-20 | Address | 2001 MARCUS AVE, STE S265, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2001-09-06 | 2007-08-21 | Address | 1970 KNOLLWOOD RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2011-08-26 | Address | 1970 KNOLLWOOD RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210602040 | 2021-06-02 | ASSUMED NAME LLC INITIAL FILING | 2021-06-02 |
190806060520 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170828006111 | 2017-08-28 | BIENNIAL STATEMENT | 2017-08-01 |
150807006258 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130813006296 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State