Name: | SENECA PLUMBING AND HEATING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (33 years ago) |
Entity Number: | 1595095 |
ZIP code: | 13476 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 1208, VERNON, NY, United States, 13476 |
Principal Address: | 5516 STATE ROUTE 5, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SENECA PLUMBING AND HEATING SUPPLY, INC. | DOS Process Agent | PO BOX 1208, VERNON, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
ROBERT ENGLER | Chief Executive Officer | PO BOX 1208, VERNON, NY, United States, 13476 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | PO BOX 1208, VERNON, NY, 13476, 1208, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | PO BOX 1208, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2023-12-01 | Address | PO BOX 1208, VERNON, NY, 13476, 1208, USA (Type of address: Service of Process) |
2014-01-15 | 2023-12-01 | Address | PO BOX 1208, VERNON, NY, 13476, 1208, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2014-01-15 | Address | BOX 1208, VERNON, NY, 13476, 1208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035924 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230119003783 | 2023-01-19 | BIENNIAL STATEMENT | 2021-12-01 |
140115002290 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120106002726 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091207002692 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State