Name: | S & L PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1049176 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 Bedford Road, Suite 201, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE NCHOLAS ALONGE | DOS Process Agent | 145 Bedford Road, Suite 201, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
SALVATORE NCHOLAS ALONGE | Chief Executive Officer | 145 BEDFORD ROAD, SUITE 201, ARMONK, NY, United States, 10504 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025073A45 | 2025-03-14 | 2025-04-11 | REPAIR SEWER | SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE |
B012024262B17 | 2024-09-18 | 2024-10-23 | REPAIR SEWER | SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE |
Q012024262C25 | 2024-09-18 | 2024-10-23 | REPAIR WATER | BEACH 67 STREET, QUEENS, FROM STREET OCEAN AVENUE NORTH TO STREET ROCKAWAY BEACH BOULEVARD |
Q012024262C26 | 2024-09-18 | 2024-10-23 | REPAIR WATER | ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET SALTAIRE LANE TO STREET BEACH 67 STREET |
Q012024242A99 | 2024-08-29 | 2024-09-23 | REPAIR WATER | ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET SALTAIRE LANE TO STREET BEACH 67 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-04-10 | Address | 56 LAFAYETTE AVE, SUITE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000772 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
200108060799 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180103007540 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170412006162 | 2017-04-12 | BIENNIAL STATEMENT | 2016-01-01 |
140306002136 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State