MATTITUCK PLUMBING & HEATING CORP.

Name: | MATTITUCK PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1957 (68 years ago) |
Entity Number: | 169059 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Principal Address: | 10680 MAIN ROAD, MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WILSBERG | Chief Executive Officer | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-05-19 | Address | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-12-01 | Address | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-12-01 | Address | P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035930 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230519001435 | 2023-05-19 | BIENNIAL STATEMENT | 2021-12-01 |
140115002165 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120103002511 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091217002243 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State