Name: | CHAIM COHEN PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1988 (37 years ago) |
Entity Number: | 1287661 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAIM COHEN | Chief Executive Officer | 52 STUYVESANT AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
CHAIM COHEN PLUMBING & HEATING INC. | DOS Process Agent | 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2020-08-14 | Address | 313 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2006-08-16 | 2008-08-20 | Address | 560 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2008-08-20 | Address | 560 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1996-08-14 | 2006-08-16 | Address | 560 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2006-08-16 | Address | 560 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-06-09 | 1996-08-14 | Address | 52 STUYVESANT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1988-08-26 | 1996-08-14 | Address | 52 STUYVESANT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109002753 | 2023-01-09 | BIENNIAL STATEMENT | 2022-08-01 |
200814060017 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
160801006437 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140807006278 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
121015002245 | 2012-10-15 | BIENNIAL STATEMENT | 2012-08-01 |
101001003014 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080820002850 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060816002379 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040928002324 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020805002077 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State