Search icon

KLINGINSMITH PLUMBING & HEATING, INC.

Company Details

Name: KLINGINSMITH PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2330988
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: 4849 W LAKE RD, MAYVILLE, NY, United States, 14757
Address: 4849 W Lake Rd, Mayville, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL KLINGINSMITH Chief Executive Officer 4849 W. LAKE RD, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
KLINGINSMITH PLUMBING & HEATING, INC. DOS Process Agent 4849 W Lake Rd, Mayville, NY, United States, 14757

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 4849 W. LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2005-02-03 2024-11-07 Address 4849 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2005-02-03 2024-11-07 Address 4849 W. LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2001-01-16 2005-02-03 Address 2996 RTE 394, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2001-01-16 2005-02-03 Address 4849 WEST LAKE RD, MAYVILLE, NY, 14757, 9608, USA (Type of address: Principal Executive Office)
2001-01-16 2005-02-03 Address 4849 WEST LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1999-01-05 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-05 2001-01-16 Address 4849 WEST LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001100 2024-11-07 BIENNIAL STATEMENT 2024-11-07
130107006296 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114003241 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002333 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002294 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002004 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021227002153 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010116002605 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990105000073 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State