Search icon

WATSON'S PLUMBING, HEATING & BUILDING SERVICES, INC.

Company Details

Name: WATSON'S PLUMBING, HEATING & BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045004
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 855 ST NICHOLAS AVE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 ST NICHOLAS AVE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
KENROY WATSON Chief Executive Officer 855 ST NICHOLAS AVE, NEW YORK, NY, United States, 10031

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VZWJM6CC1CL5
CAGE Code:
87Y45
UEI Expiration Date:
2024-09-12

Business Information

Activation Date:
2023-09-13
Initial Registration Date:
2018-12-20

History

Start date End date Type Value
2024-10-01 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-23 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220426004092 2022-04-26 BIENNIAL STATEMENT 2020-07-01
140717006332 2014-07-17 BIENNIAL STATEMENT 2014-07-01
130827002152 2013-08-27 BIENNIAL STATEMENT 2012-07-01
130605000794 2013-06-05 CERTIFICATE OF AMENDMENT 2013-06-05
040804002603 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State