Search icon

TAP PLUMBING & HEATING, INC.

Company Details

Name: TAP PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (35 years ago)
Entity Number: 1400916
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 748 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 1176 RTE 9, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SANCA Chief Executive Officer 1176 RTE 9, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 748 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1997-11-12 2009-12-04 Address 24 SOUTH WATER STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1997-11-12 2009-12-04 Address 24 SOUTH WATER STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111229002276 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091204002096 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071227002305 2007-12-27 BIENNIAL STATEMENT 2007-11-01
051213002224 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031120000140 2003-11-20 ERRONEOUS ENTRY 2003-11-20
DP-1616658 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
011121002456 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991215002098 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971112002453 1997-11-12 BIENNIAL STATEMENT 1997-11-01
C077647-3 1989-11-17 CERTIFICATE OF INCORPORATION 1989-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905090 Employee Retirement Income Security Act (ERISA) 2009-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-06-01
Termination Date 2010-01-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS & STE
Role Plaintiff
Name TAP PLUMBING & HEATING, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State