Name: | CLARKE & CLARKE PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1280051 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 281 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | 9 Wyldwood Dr., Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOSEPH CLARKE | Chief Executive Officer | 9 WYLDWOOD DR., TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 10 BARNEY PARK, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 9 WYLDWOOD DR., TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2024-07-02 | Address | 7 NORTH DEARMAN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2004-10-05 | 2024-07-02 | Address | 10 BARNEY PARK, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2004-10-05 | Address | 10 BARNEY PARK, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004646 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
221213001695 | 2022-12-13 | BIENNIAL STATEMENT | 2022-07-01 |
120810002953 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100825002055 | 2010-08-25 | BIENNIAL STATEMENT | 2010-07-01 |
080722002552 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State