KEVIN M. BRADY PLUMBING & HEATING CO. INC.

Name: | KEVIN M. BRADY PLUMBING & HEATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (36 years ago) |
Entity Number: | 1319430 |
ZIP code: | 06903 |
County: | Putnam |
Place of Formation: | New York |
Address: | 105 ALEXANDRA DR, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M BRADY | Chief Executive Officer | PO BOX 1076, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
KEVIN M BRADY | DOS Process Agent | 105 ALEXANDRA DR, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2019-01-03 | Address | 3 CANNON BROOK LANE, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2013-01-14 | 2019-01-03 | Address | 3 CANNON BROOK LANE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2013-01-14 | 2019-01-03 | Address | 3 CANNON BROOK LANE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2013-01-14 | Address | 9 MARK DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2013-01-14 | Address | 9 MARK DR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063294 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060474 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150102006054 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130114006997 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
111215000486 | 2011-12-15 | ANNULMENT OF DISSOLUTION | 2011-12-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State