Name: | THRU WAY PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1986 (39 years ago) |
Entity Number: | 1064451 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 717 UNION VALLEY ROAD, MAHOPAC, NY, United States, 10541 |
Principal Address: | 717 UNION VALLEY RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 UNION VALLEY ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JULIA DOLAN | Chief Executive Officer | 717 UNION VALLEY RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-08 | 2012-02-13 | Address | RFD 5, 184 CROTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-05-08 | 2014-05-16 | Address | RFD 5, 184 CROTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2014-05-16 | Address | RFD 5, 184 CROTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2008-05-08 | Address | RFD5, 184 CROTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1994-05-23 | 2008-05-08 | Address | 19 GENESEE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407002741 | 2022-04-07 | BIENNIAL STATEMENT | 2022-03-01 |
200304060935 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180205006547 | 2018-02-05 | BIENNIAL STATEMENT | 2016-03-01 |
140516002351 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120426002416 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State