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
Name | Role | Address |
---|---|---|
JAMES LONG | Chief Executive Officer | 7713-16TH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2279-65TH STREET, BROOKLYN, NY, United States, 11204 |
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) |
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