Name: | VANGUARD PIPING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1991 (34 years ago) |
Entity Number: | 1545134 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 BAY 17TH ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VANGUARD PIPING & HEATING CORP. | DOS Process Agent | 150 BAY 17TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MICHAEL CANUSO | Chief Executive Officer | 150 BAY 17TH ST, BROOKLYN, NY, United States, 11214 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012025149A87 | 2025-05-29 | 2025-07-01 | REPAIR WATER - PROTECTED | JANE STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET HUDSON STREET |
B012025148A32 | 2025-05-28 | 2025-06-24 | MAJOR INSTALLATIONS - WATER | 7 AVENUE, BROOKLYN, FROM STREET PROSPECT AVENUE TO STREET WINDSOR PLACE |
Q012025141B99 | 2025-05-21 | 2025-06-27 | REPAIR SEWER | 81 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET GRAND CENTRAL PARKWAY |
Q012025120G88 | 2025-04-30 | 2025-05-28 | REPAIR SEWER | 81 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET GRAND CENTRAL PARKWAY |
Q012025097A36 | 2025-04-07 | 2025-04-09 | REPAIR WATER | 43 AVENUE, QUEENS, FROM STREET 247 STREET TO STREET 248 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-02 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-17 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-14 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-14 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004012 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
130531002158 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110614002933 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
090423002191 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070718003243 | 2007-07-18 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State