Search icon

G. C. PLUMBING & HEATING INC.

Company Details

Name: G. C. PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655127
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 40-30 235TH STREET, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. C. PLUMBING & HEATING INC. DOS Process Agent 40-30 235TH STREET, LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
IOANNIS LIKIDIS Chief Executive Officer 40-30 235TH STREET, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2025-04-24 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701034236 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230120002549 2023-01-20 BIENNIAL STATEMENT 2022-07-01
180709006139 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160701006905 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006934 2014-07-09 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
232647.00
Total Face Value Of Loan:
232647.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State