Search icon

MCPHEE & SONS PLUMBING-HEATING-COOLING CORP.

Company Details

Name: MCPHEE & SONS PLUMBING-HEATING-COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047150
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 548 3RD AVE, NEW YORK, NY, United States, 10016
Address: 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HALLAHAN Chief Executive Officer 548 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EB GROUP CPAS LLP - JIE DOS Process Agent 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 548 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-13 2025-02-18 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2018-06-06 2025-02-18 Address 548 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-20 2018-06-06 Address 57 FRUITLEDGE RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-07-20 Address 95 5TH AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218004320 2025-02-18 BIENNIAL STATEMENT 2025-02-18
201013060240 2020-10-13 BIENNIAL STATEMENT 2020-07-01
190131060391 2019-01-31 BIENNIAL STATEMENT 2018-07-01
180606002010 2018-06-06 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
161017006121 2016-10-17 BIENNIAL STATEMENT 2016-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State