Search icon

CONTROL PLUMBING & HEATING, INC.

Company Details

Name: CONTROL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621656
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2279-65TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 7713-16TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LONG Chief Executive Officer 7713-16TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2279-65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2022-05-17 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-29 2004-03-17 Address 2279-65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-04-29 1994-03-29 Address 7711-16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-04-29 2000-03-23 Address 7711-16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-03-29 Address 7711-16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1992-03-18 1993-04-29 Address 51-02 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002361 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120413002353 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100331003223 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080311002748 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060404002745 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040317002236 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020311002614 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000323002710 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980313002724 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940329002134 1994-03-29 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State