Search icon

HEIRLOOM, INC.

Company Details

Name: HEIRLOOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1950 (75 years ago)
Date of dissolution: 31 Aug 2005
Entity Number: 61172
ZIP code: 13421
County: Madison
Place of Formation: New York
Principal Address: 163-181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421
Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
PETER J KALLET Chief Executive Officer ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
1994-04-07 2000-04-14 Address KENWOOD STATION, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1993-04-26 2000-04-14 Address 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1950-03-16 1994-04-07 Address KENWOOD STATION, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050831000332 2005-08-31 CERTIFICATE OF DISSOLUTION 2005-08-31
040324002376 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020322002620 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000414002246 2000-04-14 BIENNIAL STATEMENT 2000-03-01
980331002461 1998-03-31 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State