MAKO PLUMBING & HEATING, INC.

Name: | MAKO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1998 (27 years ago) |
Entity Number: | 2308401 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 MAPLE AVENUE, LYNBROOK, NY, United States, 11563 |
Principal Address: | 17 MAPLE AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAKO PLUMBING & HEATING, INC. | DOS Process Agent | 17 MAPLE AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
RICHARD W GAZZOLA JR | Chief Executive Officer | 17 MAPLE AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 17 MAPLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2024-11-21 | Address | 17 MAPLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2024-11-21 | Address | 17 MAPLE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2000-10-24 | 2006-09-29 | Address | 47 BANK ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-10-24 | 2006-09-29 | Address | 47 BANK ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121000082 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
220809002810 | 2022-08-09 | BIENNIAL STATEMENT | 2020-10-01 |
121012006123 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101026002830 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081002003039 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State