Search icon

ERNIE KREIS AND SONS HEATING CO., INC.

Company Details

Name: ERNIE KREIS AND SONS HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1983 (41 years ago)
Entity Number: 871573
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 103 E WATER ST, SYRACUSE, NY, United States, 13202
Principal Address: 5739 SCENIC DRIVE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERNEST KREIS Agent 313 MALE AVE., CAMILLUS, NY

DOS Process Agent

Name Role Address
PATRICK S BRITT-ATTORNEY DOS Process Agent 103 E WATER ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ERNEST KREIS Chief Executive Officer 5739 SCENIC DRIVE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1992-11-04 2009-10-16 Address 313 MALE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1992-11-04 2009-10-16 Address 313 MALE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1992-11-04 2001-09-26 Address 5330 W. GENESEE ST., CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1983-10-03 1992-11-04 Address 4302 SOUTH SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060445 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171017006343 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151014006256 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131101002269 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111026002189 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091016002658 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071004002230 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051130002138 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031006002176 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010926002722 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State