Name: | ALL BORO-PLUMBING-HEATING- COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405290 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 87-71 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11418 |
Address: | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LYONS | Chief Executive Officer | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
EB GROUP CPAS LLP - JIE | DOS Process Agent | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2018-05-25 | 2025-02-18 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2018-05-25 | 2025-02-18 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2016-05-20 | 2018-05-25 | Address | 87-71 LEFFERTS BLVD., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2013-08-21 | 2018-05-25 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004300 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
190806060342 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180525006081 | 2018-05-25 | BIENNIAL STATEMENT | 2017-08-01 |
160520006048 | 2016-05-20 | BIENNIAL STATEMENT | 2015-08-01 |
130821006233 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State