Search icon

PAUL NEBRASKY PLUMBING, HEATING& COOLING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1019 Route 17M, Suite 3, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
PAUL NEBRASKY Chief Executive Officer 1019 ROUTE 17M SUITE 3, MONROE, NY, United States, 10950

History

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

Filings

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