GEORGE PLUMBING & HEATING INC.

Name: | GEORGE PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150087 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2705 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE GIANNETTI | Chief Executive Officer | 2705 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2705 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-30 | 2014-09-08 | Name | GEORGE'S PLUMBING & HEATING INC. |
1987-03-05 | 1996-01-30 | Name | GEORGE'S PIPING & HEATING INC. |
1987-03-05 | 2001-03-02 | Address | P.O. BOX 270, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140908000653 | 2014-09-08 | CERTIFICATE OF AMENDMENT | 2014-09-08 |
130424002467 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110331002949 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090225002380 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002607 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State