HEIL TRANSPORTATION, INC.

Name: | HEIL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1982 (43 years ago) |
Entity Number: | 759610 |
ZIP code: | 14724 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 9, 8956 West Main Road, CLYMER, NY, United States, 14724 |
Principal Address: | 8956 West Main Road, CLYMER, NY, United States, 14724 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL C HEIL | Chief Executive Officer | PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
HEIL TRANSPORTATION, INC. | DOS Process Agent | PO BOX 9, 8956 West Main Road, CLYMER, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
JOHN D. HEIL | Agent | R.D. #1, BROWNELL RD., CLYMER, NY, 14724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 900000, Par value: 0.1 |
2024-12-27 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2024-12-27 | 2024-12-27 | Address | PO BOX 9, 8428 CAFLISCH ROAD, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-12-27 | Address | PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227003030 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
240329001999 | 2024-01-22 | CERTIFICATE OF AMENDMENT | 2024-01-22 |
231215002994 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
090116002715 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
061221002237 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State