Search icon

SANDY'S PLUMBING & HEATING CO., LTD.

Company Details

Name: SANDY'S PLUMBING & HEATING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282645
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 750 EAST 133 STREET, BRONX, NY, United States, 10454
Address: 501 5TH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & E AZRILIANT PC DOS Process Agent 501 5TH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOEL COHEN Chief Executive Officer 900 PALISADES AVENUE, APT 901, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2023-06-20 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-26 2014-07-30 Address 410 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-08-26 2014-07-30 Address 36 WEST 44TH ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-07-24 2008-07-08 Address 70 DURLAND RD, EAST ROCKAWAY, NY, 11581, USA (Type of address: Chief Executive Officer)
2000-07-24 2004-08-26 Address 70 DURLAND RD, EAST ROCKAWAY, NY, 11581, USA (Type of address: Principal Executive Office)
1998-07-27 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-27 2004-08-26 Address 210 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730006264 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120927002000 2012-09-27 BIENNIAL STATEMENT 2012-07-01
100727002206 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080708002835 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060713002372 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040826002402 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020618002173 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000724002268 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980727000162 1998-07-27 CERTIFICATE OF INCORPORATION 1998-07-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State