WESCON PLUMBING & HEATING CORP.

Name: | WESCON PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438807 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 76 CALVERT ST, PO BOX 126, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FILICE | DOS Process Agent | 76 CALVERT ST, PO BOX 126, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANTHONY FILICE | Chief Executive Officer | 76 CALVERT ST, PO BOX 126, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1998-05-05 | Address | 76 CALVERT ST., P.O. BOX 614, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1998-05-05 | Address | 76 CALVERT ST., P.O. BOX 614, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1990-04-11 | 1998-05-05 | Address | 300 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060741 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006050 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006265 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140410006767 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120531003139 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State