HELDEBERG BLUESTONE & MARBLE, INC.

Name: | HELDEBERG BLUESTONE & MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1954 (71 years ago) |
Entity Number: | 95491 |
ZIP code: | 12059 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 36, EAST BERNE, NY, United States, 12059 |
Principal Address: | 43 OLD ROAD, EAST BERNE, NY, United States, 12059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR GIEBITZ | Chief Executive Officer | 43 OLD ROAD, EAST BERNE, NY, United States, 12059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 36, EAST BERNE, NY, United States, 12059 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2018-10-11 | Address | BOX 36 RT 443, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2018-10-11 | Address | BOX 36 RT 443, EAST BERNE, NY, 12059, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2018-10-11 | Address | BOX 36, EAST BERNE, NY, 12059, USA (Type of address: Service of Process) |
1954-10-08 | 1992-12-16 | Address | R. D. 2, EAST BERNE, VOORHEESVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011002001 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
001017002090 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
981014002162 | 1998-10-14 | BIENNIAL STATEMENT | 1998-10-01 |
961107002260 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
921216002573 | 1992-12-16 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State