Name: | MCMANUS MECHANICAL MAINTENANCE, PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1996 (29 years ago) |
Entity Number: | 1989619 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-15 ROCKAWAY BEACH DRIVE, ROCKAWAY PARK, NY, United States, 11694 |
Principal Address: | 429 BEACH 135TH ST, BELLE HARBOR, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E MCMANUS | Chief Executive Officer | 5102 AVE N, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-15 ROCKAWAY BEACH DRIVE, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-18 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-27 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080221000065 | 2008-02-21 | CERTIFICATE OF CHANGE | 2008-02-21 |
080219002221 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060206002961 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040414002034 | 2004-04-14 | BIENNIAL STATEMENT | 2004-01-01 |
020117002279 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State