Name: | WILLISTON PLUMBING & HEATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1993 (32 years ago) |
Entity Number: | 1745723 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLISTON PLUMBING & HEATING CORPORATION | DOS Process Agent | 201 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
RONALD DOUGHTY | Chief Executive Officer | 131 KINGFISHER RD, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2003-11-07 | Address | 90 GREENWAY EAST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 2001-07-12 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 2015-07-01 | Address | 619 A WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1997-07-01 | 2015-07-01 | Address | 619 A WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1993-07-30 | 1997-07-01 | Address | 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060847 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006267 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006280 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130820006276 | 2013-08-20 | BIENNIAL STATEMENT | 2013-07-01 |
111219002739 | 2011-12-19 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State