Search icon

C & F PLUMBING & HEATING CORP.

Company Details

Name: C & F PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1970 (55 years ago)
Entity Number: 233154
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 809 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 809 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOHN J GLOVER Chief Executive Officer 809 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 809 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2011-03-17 2025-04-14 Address 809 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-03-17 2025-04-14 Address 809 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-07-19 2011-03-17 Address 809 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-07-19 2011-03-17 Address 809 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250414003482 2025-04-14 BIENNIAL STATEMENT 2025-04-14
180402007769 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140408007680 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120516002824 2012-05-16 BIENNIAL STATEMENT 2012-04-01
110317002658 2011-03-17 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-08-03
Type:
Planned
Address:
543 MAIN STREET, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State