G & C PLUMBING & HEATING CONTRACTORS OF ALBANY CORP.

Name: | G & C PLUMBING & HEATING CONTRACTORS OF ALBANY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1972 (53 years ago) |
Entity Number: | 237653 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 130 QUAIL STREET, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSIMO LORICA, SR. | Chief Executive Officer | 130 QUAIL STREET, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 QUAIL STREET, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1995-07-19 | Address | 130 QUAIL STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1990-05-24 | 1993-03-31 | Name | G & C PLUMBING & HEATING CONTRACTORS CORP. |
1990-05-24 | 1993-03-31 | Address | CONTRACTORS CORP., 130 QUAIL STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1990-03-02 | 1990-05-24 | Address | 792 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1983-04-04 | 1990-03-02 | Address | 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060807002775 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
040811002172 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020826002585 | 2002-08-26 | BIENNIAL STATEMENT | 2002-07-01 |
000725002169 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
980706002680 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State