ERNSTROM & HEICHEMER ASSOCIATES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ERNSTROM & HEICHEMER ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 24 Jul 2002 |
Branch of: | ERNSTROM & HEICHEMER ASSOCIATES, INC., NEW YORK (Company Number 403820) |
Business ALEI: | 0721305 |
Annual report due: | 23 Jul 2004 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN FITZSIMMONS | Officer | 3200 SHIPPERS ROAD, PO BOX 1160, VESTAL, NY, 13851, United States | 70 LAKE VIEW DR, ASHFORD, CT, 06278, United States |
FREDERICK C. HEICHEMER | Officer | 3200 SHIPPERS ROAD, PO BOX 1160, VESTAL, NY, 13851, United States | 3121 SALY DRIVE, VESTAL, NY, 13850, United States |
JOHN MIRABITO | Officer | 3200 SHIPPERS ROAD, PO BOX 1160, VESTAL, NY, 13851, United States | 6 JAMES STREET, SIDNEY, NY, 13838, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002865103 | 2005-01-31 | 2005-01-31 | Withdrawal | Certificate of Withdrawal | - |
0002668817 | 2004-01-12 | 2004-01-12 | Change of Agent | Agent Change | - |
0002668516 | 2003-07-28 | - | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002449241 | 2002-07-24 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information