Search icon

HEIDE SHOES, INC.

Company Details

Name: HEIDE SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (42 years ago)
Entity Number: 810198
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 71 FOURTH AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 71 FOURTH AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE L. CASTALDO Chief Executive Officer 71 FOURTH AVENUE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 FOURTH AVENUE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-01-27 1994-02-28 Address 71 FOURTH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1982-12-31 1994-02-28 Address 71 SOUTH FOURTH AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070305002312 2007-03-05 BIENNIAL STATEMENT 2006-12-01
050331002244 2005-03-31 BIENNIAL STATEMENT 2004-12-01
010205002138 2001-02-05 BIENNIAL STATEMENT 2000-12-01
990111002138 1999-01-11 BIENNIAL STATEMENT 1998-12-01
940228002237 1994-02-28 BIENNIAL STATEMENT 1993-12-01
930127002231 1993-01-27 BIENNIAL STATEMENT 1992-12-01
A936646-4 1982-12-31 CERTIFICATE OF INCORPORATION 1982-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803361 Employee Retirement Income Security Act (ERISA) 1998-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-05-12
Termination Date 1998-06-15
Section 1001

Parties

Name VETRANO,
Role Plaintiff
Name HEIDE SHOES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State