Search icon

CENTRAL PLUMBING & HEATING SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PLUMBING & HEATING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1972 (53 years ago)
Entity Number: 246632
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 141 FREEMANS BRIDGE ROAD, SCHENECTADY, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA SENNETT Chief Executive Officer 30 REDWOOD DR, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
CENTRAL PLUMBING & HEATING SUPPLY CO., INC. DOS Process Agent 141 FREEMANS BRIDGE ROAD, SCHENECTADY, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141545317
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-14 2018-07-02 Address 30 REDWOOD DR, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2008-07-09 2014-07-14 Address 30 REDWOOD DR, BALLATON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1993-09-13 2008-07-09 Address 2342 ALGONQUIN ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-09-13 2020-07-02 Address 141 FREEMANS BRIDGE ROAD, SCHENECTADY, NY, 12302, USA (Type of address: Service of Process)
1972-07-17 1993-09-13 Address 141 FREEMANS BRIDGE ROAD, SCHENECTADY, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060230 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008034 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006427 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714007107 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120807002190 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212KPZ30005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5530.00
Base And Exercised Options Value:
5530.00
Base And All Options Value:
5530.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-05-24
Description:
79 FLUSH VALVES, 402-1.6 - T6-T42 DELANEY 1.6 GPF FLUSH VALVES
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State