PENFIELD PLUMBING AND HEATING, INC.

Name: | PENFIELD PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1962 (63 years ago) |
Entity Number: | 151001 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445 |
Principal Address: | 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENFIELD PLUMBING AND HEATING, INC. | DOS Process Agent | 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
ROBERT J GUILFOIL | Chief Executive Officer | 533 WEST COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-17 | 2020-10-20 | Address | 533 W. COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1993-10-12 | 2018-10-17 | Address | 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Service of Process) |
1992-11-16 | 1993-10-12 | Address | 33 PARTRIDGE HOLLOW, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-10-21 | Address | 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-10-12 | Address | 533 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2255, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060466 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181017006394 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161019006072 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141007006085 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121012006156 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State