R. LENNY PLUMBING & HEATING CONTRACTORS, INC.

Name: | R. LENNY PLUMBING & HEATING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344375 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1201 RTE. 112, SUITE 600, PORT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROCESS | DOS Process Agent | 1201 RTE. 112, SUITE 600, PORT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
BRUCE LENNY | Chief Executive Officer | 1201 RTE. 112, SUITE 600, PORT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 1201 RTE. 112, SUITE 600, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 12 DAWN DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-24 | 2024-02-29 | Address | 12 DAWN DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2009-03-24 | Address | 12 DAWN DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001723 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
130607006660 | 2013-06-07 | BIENNIAL STATEMENT | 2013-04-01 |
110608002074 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
090324002760 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070502002939 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State