Name: | PAUL NEBRASKY PLUMBING, HEATING& COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612860 |
ZIP code: | 10950 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1019 ROUTE 17M SUITE 3, MONROE, NY, United States, 10950 |
Address: | 1019 Route 17M, Suite 3, Monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1019 Route 17M, Suite 3, Monroe, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
PAUL NEBRASKY | Chief Executive Officer | 1019 ROUTE 17M SUITE 3, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1019 ROUTE 17M SUITE 3, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-17 | 2024-02-02 | Address | 1019 ROUTE 17M SUITE 3, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2024-02-02 | Address | 1017 ROUTE 17M, SUITE 3, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1995-07-26 | 2003-06-17 | Address | 4 GILES PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2003-06-17 | Address | 4 GILES PLACE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2003-05-21 | Address | 4 GILES PLACE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1992-02-13 | 1995-07-26 | Address | 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-02-13 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001257 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220119002134 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
140416002531 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120321002960 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100309002202 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080211002190 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060309002863 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
041222000007 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
040213002545 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
030617002406 | 2003-06-17 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State