Search icon

JEFF LOWE PLUMBING, HEATING AND AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF LOWE PLUMBING, HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053375
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 101 Smith Ave., KINGSTON, NY, United States, 12401
Principal Address: Jeffrey K. Lowe, 38 Twin Ponds Dr., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY K. LOWE Chief Executive Officer 101 SMITH AVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
JEFF LOWE PLUMBING, HEATING AND AIR CONDITIONING, INC. DOS Process Agent 101 Smith Ave., KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141674381
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 101 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-01-02 Address 101 Smith Ave., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2022-11-04 2022-11-04 Address 101 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-01-02 Address 101 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102000820 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221104002842 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
220317002154 2022-03-17 BIENNIAL STATEMENT 2022-01-01
140205002095 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120209002562 2012-02-09 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State