HERBER PLUMBING & HEATING CORP.

Name: | HERBER PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1973 (52 years ago) |
Entity Number: | 237157 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 ELDERWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F HERBER JR. | Chief Executive Officer | 65 ELDERWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ROBERT F HERBER JR. | DOS Process Agent | 65 ELDERWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 2005-12-09 | Address | 83 S WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2005-12-09 | Address | 83 S WINDSOR AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2005-12-09 | Address | 54 PARK AVENUE, BAY SHORE, NY, 11706, 7309, USA (Type of address: Service of Process) |
1992-11-06 | 1997-11-21 | Address | 83 S. WINDSOR AVENUE, BRIGHTWATERS,, NY, 11718, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-11-21 | Address | 83 S. WINDSOR AVENUE, BRIGHTWATERS,, NY, 11718, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025002083 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111103002518 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091104002919 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
071029002487 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051209002624 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State