Name: | EMS PLUMBING, HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1995 (30 years ago) |
Entity Number: | 1928923 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 295 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC R WOTTON | Chief Executive Officer | 295 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 295 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, 5126, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 295 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-06-02 | 2023-06-01 | Address | 295 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, 5126, USA (Type of address: Service of Process) |
2003-06-02 | 2023-06-01 | Address | 295 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, 5126, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2003-06-02 | Address | 25 WILLOW AVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000435 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211102002893 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
190603060536 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006230 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006532 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State