JEM PLUMBING & HEATING, INC.

Name: | JEM PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1992 (33 years ago) |
Entity Number: | 1643974 |
ZIP code: | 16066 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 207 ERIN DRIVE, CRANBERRY TWP., PA, United States, 16066 |
Principal Address: | 68 CIRCUIT RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS MCDONALD | Chief Executive Officer | 4 WAGON WAY, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
RUSSELL BARNEY | DOS Process Agent | 207 ERIN DRIVE, CRANBERRY TWP., PA, United States, 16066 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2018-09-20 | Address | 68 CIRCUIT RD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2004-06-24 | 2018-09-20 | Address | 4 WAGON WAY, NESCONSET, NY, 11717, 2928, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2004-06-24 | Address | 17 CHATHAM WOOD'S DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1996-06-13 | 2004-06-24 | Address | 17 CHATHAM WOOD'S DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1996-06-13 | Address | 17 CHATHAM WOODS DR, CENTEREACH, NY, 11720, 4001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180920006099 | 2018-09-20 | BIENNIAL STATEMENT | 2018-06-01 |
140620006202 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
100624002899 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080611002269 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002501 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State