Search icon

THRU WAY PLUMBING & HEATING INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 UNION VALLEY ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JULIA DOLAN Chief Executive Officer 717 UNION VALLEY RD, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
2766427
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112795267
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
303400.00
Total Face Value Of Loan:
303400.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229500.00
Total Face Value Of Loan:
229500.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 470-4658
Add Date:
2013-01-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State