ROZZA PLUMBING & HEATING CORP.

Name: | ROZZA PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1988 (37 years ago) |
Entity Number: | 1257140 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 406 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ROZZA | Chief Executive Officer | 406 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 406 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2024-11-26 | Address | 406 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2024-11-26 | Address | 406 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1996-05-06 | 2008-04-01 | Address | 406 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2008-04-01 | Address | 406 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002011 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
140703002117 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120613003104 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100422003504 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080401002913 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State