Name: | ROOTER PLUMBING HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1996 (29 years ago) |
Entity Number: | 2081138 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 9 HIGHLAND AVENUE, NORTH TRURO, MA, United States, 02652 |
Address: | 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
CLINTON C. KERSHAW | Chief Executive Officer | PO BOX 1740, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2010-11-30 | Name | MR. ROOTER HUDSON VALLEY, INC. |
2002-10-18 | 2016-11-18 | Address | 75 WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2016-11-18 | Address | PO BOX 773, PLEASANT VALLEY, NY, 12569, 0773, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-10-18 | Address | 4 BOWER ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2000-12-06 | Address | WEST RD, PLEASANT VALLEY, NY, 12569, 1740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118006088 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141114006400 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121113006029 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101130000570 | 2010-11-30 | CERTIFICATE OF AMENDMENT | 2010-11-30 |
101029002782 | 2010-10-29 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State