GERARD'S PLUMBING & HEATING CORP.

Name: | GERARD'S PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1992 (34 years ago) |
Entity Number: | 1604577 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4021 AVE T, BROOKLYN, NY, United States, 11234 |
Address: | 1041 EAST 46TH STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD GUGLIELMO | Chief Executive Officer | 4021 AVE T, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1041 EAST 46TH STREET, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2014-12-17 | Address | 4021 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2002-01-10 | 2010-01-11 | Address | 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Service of Process) |
2002-01-10 | 2010-01-11 | Address | 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2010-01-11 | Address | 4021 AVE T, BROOKLYN, NY, 11234, 5029, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2002-01-10 | Address | 1864 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217000277 | 2014-12-17 | CERTIFICATE OF CHANGE | 2014-12-17 |
100111002055 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080114003046 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060508002497 | 2006-05-08 | BIENNIAL STATEMENT | 2006-01-01 |
040106002515 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State