Name: | C.H. HEIST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1954 (71 years ago) |
Date of dissolution: | 13 Mar 2000 |
Entity Number: | 95530 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 810 N BELCHER RD, CLEARWATER, FL, United States, 34625 |
Address: | 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
CHARLES H. HEIST | Chief Executive Officer | 810 N. BELCHER ROAD, CLEARWATER, FL, United States, 34625 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1993-12-01 | Address | 710 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-10-22 | 1996-10-23 | Address | 61 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1992-05-20 | 2023-04-13 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.05 |
1983-02-10 | 1992-10-22 | Address | 700 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1971-09-24 | 1992-05-20 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000313000970 | 2000-03-13 | CERTIFICATE OF MERGER | 2000-03-13 |
981116002048 | 1998-11-16 | BIENNIAL STATEMENT | 1998-10-01 |
961023002309 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
950118000178 | 1995-01-18 | CERTIFICATE OF MERGER | 1995-01-18 |
931201000181 | 1993-12-01 | CERTIFICATE OF CHANGE | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State