Search icon

BARNETT PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNETT PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430199
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 462 EAST 182ND ST, BRONX, NY, United States, 10457
Principal Address: 648 E 227TH ST, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENWORTH BARNETT Chief Executive Officer 648 E 227TH ST, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 EAST 182ND ST, BRONX, NY, United States, 10457

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-654-9245
Contact Person:
LENWORTH BARNETT
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2189948

Unique Entity ID

Unique Entity ID:
QBLEV6GE8B84
CAGE Code:
7SWU1
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2017-02-07

Commercial and government entity program

CAGE number:
7SWU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-03

Contact Information

POC:
LENWORTH BARNETT

History

Start date End date Type Value
2005-11-07 2007-11-27 Address 2195 WASHINGTON AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2001-09-26 2005-11-07 Address 648 E 227TH ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1999-10-19 2001-09-26 Address 648 EAST 227TH STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
1999-10-19 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151014006011 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131210006890 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111027002546 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091014002573 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071127002881 2007-11-27 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State