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
Name | Role | Address |
---|---|---|
PHIL KLINGINSMITH | Chief Executive Officer | 4849 W. LAKE RD, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
KLINGINSMITH PLUMBING & HEATING, INC. | DOS Process Agent | 4849 W Lake Rd, Mayville, NY, United States, 14757 |
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) |
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