Search icon

VINCENT J. CESTARO & SON PLUMBING AND HEATING, INC.

Company Details

Name: VINCENT J. CESTARO & SON PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2473980
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 119 DOGWOOD LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 DOGWOOD LANE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
VINCENT CESTARO Chief Executive Officer 119 DOGWOOD LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 22 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-02-25 2025-02-27 Address 22 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-02-25 2025-02-27 Address 705 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-03-03 2008-02-25 Address 626 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-03-03 2008-02-25 Address 626 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-02-01 2006-03-03 Address 626 GIDNEY AVE, NEWBURG, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-02-01 2006-03-03 Address 626 GIDNEY AVE, NEWBURG, NY, 12550, USA (Type of address: Principal Executive Office)
2000-02-15 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-15 2008-02-25 Address 189 ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003640 2025-02-27 BIENNIAL STATEMENT 2025-02-27
160613006801 2016-06-13 BIENNIAL STATEMENT 2016-02-01
140407002088 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120326002628 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100316002335 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080225002159 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060303002852 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130003038 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002684 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000215000402 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State