Search icon

ASAP PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASAP PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351720
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 32-30, 167 STREET, FLUSHING, NY, United States, 11358
Principal Address: 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ADAMS Chief Executive Officer 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
JOHN ADAMS DOS Process Agent 32-30, 167 STREET, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
112968423
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-24 2021-05-03 Address 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2005-07-08 2011-05-24 Address 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
2005-07-08 2011-05-24 Address 32-30 167TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-07-08 2011-05-24 Address 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2001-05-17 2005-07-08 Address 106-18 95TH AVE., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060594 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060051 2019-05-09 BIENNIAL STATEMENT 2019-05-01
150511006119 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130514006046 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110524002653 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State