CENTRAL PLUMBING & HEATING SUPPLY CO., INC.

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
Name | Role | Address |
---|---|---|
LINDA SENNETT | Chief Executive Officer | 30 REDWOOD DR, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
CENTRAL PLUMBING & HEATING SUPPLY CO., INC. | DOS Process Agent | 141 FREEMANS BRIDGE ROAD, SCHENECTADY, NY, United States, 12302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State