Search icon

J & M PLUMBING OF WESTCHESTER INC.

Company Details

Name: J & M PLUMBING OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755028
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 24 HARDING AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN B MULLIGAN DOS Process Agent 24 HARDING AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN B. MULLIGAN Chief Executive Officer 24 HARDING AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 24 HARDING AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-27 2025-02-11 Address 24 HARDING AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-09-10 2009-08-27 Address 24 HARDING AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-09-10 2009-08-27 Address 24 HARDING AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211002589 2025-02-11 BIENNIAL STATEMENT 2025-02-11
211111001362 2021-11-11 BIENNIAL STATEMENT 2021-11-11
150618006210 2015-06-18 BIENNIAL STATEMENT 2013-09-01
111018002108 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090827002087 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070910002687 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060113003236 2006-01-13 BIENNIAL STATEMENT 2005-09-01
930908000081 1993-09-08 CERTIFICATE OF INCORPORATION 1993-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State