R. A. HAITZ CO., INC.

Name: | R. A. HAITZ CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1948 (77 years ago) |
Entity Number: | 81279 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 23 Jackson Street, Batavia, NY, United States, 14020 |
Principal Address: | 8788 Broadlawn Ave., BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD WENDT | Chief Executive Officer | 128 CEDAR STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
RA HAITZ CO. INC | DOS Process Agent | 23 Jackson Street, Batavia, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-01-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
2023-03-30 | 2024-01-15 | Address | 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-01-15 | Address | 23 JACKSON STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000723 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
230330001241 | 2023-03-30 | BIENNIAL STATEMENT | 2022-01-01 |
191121060048 | 2019-11-21 | BIENNIAL STATEMENT | 2018-01-01 |
160831006150 | 2016-08-31 | BIENNIAL STATEMENT | 2016-01-01 |
140311002710 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State