Name: | LAFATA-CORALLO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1964 (61 years ago) |
Entity Number: | 172803 |
ZIP code: | 10307 |
County: | Kings |
Place of Formation: | New York |
Address: | 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
VINCENZO CHIOFALO | DOS Process Agent | 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
VINCENZO CHIOFALO | Chief Executive Officer | 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-02-08 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2008-02-13 | Address | 1263-82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000176 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
140317002353 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120206002402 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100315002950 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080213002125 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State