Search icon

JOHNNYS PLUMBING & HEATING INC.

Company Details

Name: JOHNNYS PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1997 (28 years ago)
Entity Number: 2185315
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 2597 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCARPELLI, JR. Chief Executive Officer 2597 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
JOHNNYS PLUMBING & HEATING INC. DOS Process Agent PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2007-09-20 2019-09-19 Address 12 SACHS COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-09-20 2019-09-19 Address 12 SACHS COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2007-09-20 2019-09-19 Address 12 SACHS COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2005-11-15 2007-09-20 Address 12 SACHS COURT, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
2005-11-15 2007-09-20 Address 12 SACHS COURT, HOPEWELL JCT., NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190919060242 2019-09-19 BIENNIAL STATEMENT 2019-09-01
170913006010 2017-09-13 BIENNIAL STATEMENT 2017-09-01
151005007183 2015-10-05 BIENNIAL STATEMENT 2015-09-01
131007006157 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111215002527 2011-12-15 BIENNIAL STATEMENT 2011-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State