BOB STEPHENS-HUCK PLUMBING & HEATING, INC.

Name: | BOB STEPHENS-HUCK PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1966 (59 years ago) |
Entity Number: | 201819 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 163, WILLIAMSVILLE, NY, United States, 14231 |
Principal Address: | 1265 NEW ROAD, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 163, WILLIAMSVILLE, NY, United States, 14231 |
Name | Role | Address |
---|---|---|
ROBERT W. STEPHENS, JR. | Chief Executive Officer | 1275 NEW ROAD, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 1275 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2024-09-04 | Address | C/O REBECCA TALMUD, ESQ., 5662 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2008-09-09 | 2024-09-04 | Address | 1265 NEW ROD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2006-09-05 | 2008-09-09 | Address | 1265 NEW ROAD, AMHERST, NY, 14228, 1540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001045 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220925000122 | 2022-09-25 | BIENNIAL STATEMENT | 2022-09-01 |
080909002720 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060905002202 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041006002534 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State