Search icon

LINCOLN PLUMBING & HEATING SUPPLY CORPORATION

Company Details

Name: LINCOLN PLUMBING & HEATING SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1962 (63 years ago)
Entity Number: 145112
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 35 GIFFORDS LANE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PACCIONE JR Chief Executive Officer 35 GIFFORDS LANE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GIFFORDS LANE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2022-11-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-21 2006-03-28 Address 35 GIFFORDS LANE, STATEN ISLAND, NY, 10308, 2411, USA (Type of address: Chief Executive Officer)
1962-02-07 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-02-07 1995-07-21 Address 35 GIFFORDS LANE, GREAT KILLS, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002565 2014-07-07 BIENNIAL STATEMENT 2012-02-01
080310003128 2008-03-10 BIENNIAL STATEMENT 2008-02-01
20070628027 2007-06-28 ASSUMED NAME CORP INITIAL FILING 2007-06-28
060328002530 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040209002196 2004-02-09 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2014-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State