Search icon

O'KEEFE PLUMBING & HEATING, INC.

Company Details

Name: O'KEEFE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631417
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 42 HARBOR WAY, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY O'KEEFE Chief Executive Officer 42 HARBOR WAY, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 HARBOR WAY, SEA CLIFF, NY, United States, 11579

Form 5500 Series

Employer Identification Number (EIN):
113115817
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-22 2002-03-22 Address 42 HARBOR WAY, SEA CLIFF, NY, 11579, 2127, USA (Type of address: Chief Executive Officer)
2000-05-22 2002-03-22 Address 42 HARBOR WAY, SEA CLIFF, NY, 11579, 2127, USA (Type of address: Principal Executive Office)
1993-08-05 2000-05-22 Address 30 CENTRAL AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-08-05 2000-05-22 Address 30 CENTRAL AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1992-04-24 2000-05-22 Address 30 CENTRAL AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412006290 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140408006884 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002181 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100503002005 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080509002037 2008-05-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65600.00
Total Face Value Of Loan:
65600.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State