Search icon

I. JOHN KOSTYNICK PLUMBING & HEATING CORP.

Company Details

Name: I. JOHN KOSTYNICK PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1987 (38 years ago)
Entity Number: 1206473
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 27 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Address: 5 CROYDEN ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PUSEY Chief Executive Officer 27 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
JAMES PUSEY DOS Process Agent 5 CROYDEN ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-11-09 2013-10-10 Address 27 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1992-11-09 2017-10-05 Address 27 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-10-05 1992-11-09 Address 185 HILLSIDE AVENU, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006597 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131010006666 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018003224 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091022002112 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071031002876 2007-10-31 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
177110.00
Total Face Value Of Loan:
177110.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State