HERITAGE BUILDERS & DEVELOPERS CORP.

Name: | HERITAGE BUILDERS & DEVELOPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1985 (40 years ago) |
Date of dissolution: | 03 Sep 2009 |
Entity Number: | 981401 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 497 MAPLEWOOD LANE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E JONAS | Chief Executive Officer | 497 MAPLEWOOD LANE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
STEPHEN E JONAS | DOS Process Agent | 497 MAPLEWOOD LANE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1997-04-04 | Address | 157 COUNTRY WOOD LANDING, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1994-04-12 | 1997-04-04 | Address | 157 COUNTRY WOOD LANDING, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 1997-04-04 | Address | 157 COUNTY WOOD LANDING, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1993-07-27 | 1994-04-12 | Address | 375 STONEFENCE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1994-04-12 | Address | 375 STONEFENCE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090903000783 | 2009-09-03 | CERTIFICATE OF DISSOLUTION | 2009-09-03 |
070405002343 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050505002659 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030304002579 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010330002358 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State