AM-PM POLISSENI & SON PLUMBING AND HEATING, INC.

Name: | AM-PM POLISSENI & SON PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1998 (27 years ago) |
Entity Number: | 2271255 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3220 MT READ BLVD, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. POLISSENI, SR. | DOS Process Agent | 3220 MT READ BLVD, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
MICHAEL J. POLISSENI, SR. | Chief Executive Officer | 3220 MT READ BLVD, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2004-07-08 | Address | 3220 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2004-07-08 | Address | 3220 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2004-07-08 | Address | 3220 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2000-06-06 | 2002-05-30 | Address | 3220 MOUNT READ BLVD, ROCHESTER, NY, 14616, 4342, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2002-05-30 | Address | 3220 MT READ BLVD, ROCHESTER, NY, 14616, 4342, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715006420 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
120726002168 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100622002423 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080702002197 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060612002508 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State