Entity Number 3023485
Status Active
NameHARTLAND BUILDERS OF N.Y., INC.
CountyNiagara
Date of registration 09 Mar 2004 (21 years ago) 09 Mar 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 7751 WHEELER RD, GASPORT, NY, United States, 14067
Address ZIP code 14067
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARK HELFELDT
Chief Executive Officer
7751 WHEELER RD, GASPORT, NY, United States, 14067
HARTLAND BUILDERS OF N.Y., INC.
DOS Process Agent
7751 WHEELER RD, GASPORT, NY, United States, 14067
2024-03-01
2024-03-01
Address
7751 WHEELER RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2024-03-01
2024-03-01
Address
7751 WHEELER RD, GASPORT, NY, 14067, 9312, USA (Type of address: Chief Executive Officer)
2020-03-04
2024-03-01
Address
7751 WHEELER RD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2018-03-21
2020-03-04
Address
7751 WHEELER ROAD, GASPORT, NY, 14067, 9312, USA (Type of address: Service of Process)
2006-03-28
2024-03-01
Address
7751 WHEELER RD, GASPORT, NY, 14067, 9312, USA (Type of address: Chief Executive Officer)
2004-03-09
2024-03-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-09
2018-03-21
Address
7751 WHEELER ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)
240301044036
2024-03-01
BIENNIAL STATEMENT
2024-03-01
220305000449
2022-03-05
BIENNIAL STATEMENT
2022-03-01
200304061548
2020-03-04
BIENNIAL STATEMENT
2020-03-01
180321002029
2018-03-21
BIENNIAL STATEMENT
2018-03-01
160318002042
2016-03-18
BIENNIAL STATEMENT
2016-03-01
140317006005
2014-03-17
BIENNIAL STATEMENT
2014-03-01
120412002709
2012-04-12
BIENNIAL STATEMENT
2012-03-01
110715000489
2011-07-15
ERRONEOUS ENTRY
2011-07-15
DP-1946626
2011-01-26
DISSOLUTION BY PROCLAMATION
2011-01-26
100326002240
2010-03-26
BIENNIAL STATEMENT
2010-03-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts