Name: | CROSSFIELD PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150486 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 122-17 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Address: | 12217 18th ave, College Point, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAMARCA | Chief Executive Officer | 122-17 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOSEPH LAMARCA | DOS Process Agent | 12217 18th ave, College Point, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-04 | Address | 122-17 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003645 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230303002102 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
221012000920 | 2022-10-12 | BIENNIAL STATEMENT | 2021-03-01 |
160122000973 | 2016-01-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-22 |
050427002515 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State