Entity Number 2338388
Status Active
NameRUSS A. HEYMAN, INC.
CountySullivan
Date of registration 25 Jan 1999 (26 years ago) 25 Jan 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 57, WOODBOURNE, NY, United States, 12788
Address ZIP code 12788
Principal Address 489 STATE ROUTE 52, WOODBOURNE, NY, United States, 12788
Principal Address ZIP code 12788
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RUSS A. HEYMAN, INC.
DOS Process Agent
PO BOX 57, WOODBOURNE, NY, United States, 12788
RUSS HEYMAN
Agent
350 PLANK ROAD, PO BOX 297, MONGAUP VALLEY, NY, 12762
RUSS A HEYMAN
Chief Executive Officer
489 STATE ROUTE 52, PO BOX 57, WOODBOURNE, NY, United States, 12788
2007-01-19
2013-01-17
Address
341 PLANK ROAD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)
2005-02-09
2013-01-17
Address
PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2003-01-16
2007-01-19
Address
350 PLANK ROAD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)
2003-01-16
2005-02-09
Address
PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2001-07-11
2013-01-17
Address
PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
2001-01-17
2003-01-16
Address
228 W BEECH ST, SMALLWOOD, NY, 12778, USA (Type of address: Principal Executive Office)
2001-01-17
2003-01-16
Address
PO BOX 451, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
1999-01-25
2001-07-11
Address
228 WEST BEECH STREET, SMALLWOOD, NY, 12778, USA (Type of address: Registered Agent)
1999-01-25
2001-07-11
Address
P.O. BOX 451, SMALLWOOD, NY, 12778, USA (Type of address: Service of Process)
150105006049
2015-01-05
BIENNIAL STATEMENT
2015-01-01
130117006188
2013-01-17
BIENNIAL STATEMENT
2013-01-01
110118002304
2011-01-18
BIENNIAL STATEMENT
2011-01-01
090107002721
2009-01-07
BIENNIAL STATEMENT
2009-01-01
070119002936
2007-01-19
BIENNIAL STATEMENT
2007-01-01
050209002472
2005-02-09
BIENNIAL STATEMENT
2005-01-01
030116002019
2003-01-16
BIENNIAL STATEMENT
2003-01-01
010711000161
2001-07-11
CERTIFICATE OF CHANGE
2001-07-11
010117002301
2001-01-17
BIENNIAL STATEMENT
2001-01-01
990512000126
1999-05-12
CERTIFICATE OF AMENDMENT
1999-05-12
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts