Name: | PLITNICK PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455607 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 Main Street, Dobbs Ferry, NY, United States, 10522 |
Principal Address: | 59 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PLITNICK | Chief Executive Officer | 59 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 59 Main Street, Dobbs Ferry, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2024-05-30 | Address | 59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-05-30 | Address | 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1999-12-30 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019356 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
230922000467 | 2023-09-22 | BIENNIAL STATEMENT | 2021-12-01 |
991230000469 | 1999-12-30 | CERTIFICATE OF INCORPORATION | 1999-12-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State