CLEVELAND PLUMBING & HEATING, INC.

Name: | CLEVELAND PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015911 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 515, HYDE PARK, NY, United States, 12538 |
Principal Address: | 7 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 515, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
SCOTT CLEVELAND | Chief Executive Officer | PO BOX 515, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-08-04 | Address | PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-16 | 2025-08-04 | Address | PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804001798 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
230816000013 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
130920002035 | 2013-09-20 | BIENNIAL STATEMENT | 2013-08-01 |
110809002236 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090730002460 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State