Name: | MARQUIS PLUMBING & HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2033877 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 243-47 MERRICK BLVD., ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MARCHESE | Chief Executive Officer | 243-47 MERRICK BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243-47 MERRICK BLVD., ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-07 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-11 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-05-13 | 2002-05-14 | Address | 220-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510007008 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006528 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006188 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100527002009 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080519002666 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State