Search icon

ERNSTROM & HEICHEMER ASSOCIATES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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