Name: | A. MONTILLI PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1972 (52 years ago) |
Entity Number: | 247967 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 205 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MONTILLI | Chief Executive Officer | 205 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
WILLIAM MILLER | DOS Process Agent | 68 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2020-12-08 | Address | 68 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2012-12-20 | 2014-12-30 | Address | 946 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2012-12-20 | 2014-12-30 | Address | 946 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2012-12-20 | Address | 3199 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2014-12-30 | Address | 575 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060372 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
20200930105 | 2020-09-30 | ASSUMED NAME LLC INITIAL FILING | 2020-09-30 |
181206006403 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161202006224 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141230006454 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State