MIKE CATSIMALIS PLUMBING & HEATING CORP.

Name: | MIKE CATSIMALIS PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1986 (39 years ago) |
Entity Number: | 1121906 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-22 45TH STREET., ASTORIA, NY, United States, 11101 |
Principal Address: | 28-01 39TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE CATSIMALIS PLUMBING & HEATING CORP. | DOS Process Agent | 20-22 45TH STREET., ASTORIA, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL CATSIMALIS | Chief Executive Officer | 28-01 39TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-11-30 | Address | 20-22 45TH STREET., ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
1996-10-08 | 2018-10-02 | Address | 2801 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-01-14 | 1996-10-08 | Address | 28-01 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1986-10-24 | 1993-01-14 | Address | 23-73 48TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201130060292 | 2020-11-30 | BIENNIAL STATEMENT | 2020-10-01 |
181002007355 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161013006284 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141020006876 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121025002420 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State