J & K PLUMBING AND HEATING CO., INC.

Name: | J & K PLUMBING AND HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1956 (69 years ago) |
Entity Number: | 103526 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 24 THORP ST., BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. ALLYN JONES, JR. | Chief Executive Officer | 24 THORP ST., BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
J & K PLUMBING AND HEATING CO., INC. | DOS Process Agent | 24 THORP ST., BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 24 THORP ST., PO BOX 25 WVS, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 24 THORP ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2022-06-01 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-02 | 2024-06-06 | Address | 24 THORP ST., BINGHAMTON, NY, 13905, 0025, USA (Type of address: Service of Process) |
2000-06-02 | 2024-06-06 | Address | 24 THORP ST., PO BOX 25 WVS, BINGHAMTON, NY, 13905, 0025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000422 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220615000364 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200604060120 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180611006092 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
140605006828 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State