Name: | CAMPITO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1957 (68 years ago) |
Entity Number: | 165639 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 HEMLOCK STREET, LATHAM, NY, United States, 12110 |
Principal Address: | 3 HEMLOCK STREET, PO BOX 550, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMPITO PLUMBING & HEATING, INC. | DOS Process Agent | 3 HEMLOCK STREET, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
PETER J CAMPITO | Chief Executive Officer | 3 HEMLOCK ST, PO BOX 550, LATHAM, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-04-24 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-04-15 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-04-15 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-04-15 | 2025-04-15 | Address | 3 HEMLOCK ST, PO BOX 550, LATHAM, NY, 12210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001209 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
210611060174 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190702060062 | 2019-07-02 | BIENNIAL STATEMENT | 2019-06-01 |
160331002037 | 2016-03-31 | BIENNIAL STATEMENT | 2015-06-01 |
110629000963 | 2011-06-29 | CERTIFICATE OF MERGER | 2011-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State