Name: | R. I. M. PLUMBING AND HEATING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1972 (52 years ago) |
Entity Number: | 248992 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 58 CENTRAL AVENUE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE CAMPBELL | Chief Executive Officer | 58 CENTRAL AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
R. I. M. PLUMBING AND HEATING SUPPLY INC. | DOS Process Agent | 58 CENTRAL AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2018-12-04 | Address | 58 CENTRAL AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2020-12-02 | Address | 58 CENTRAL AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2006-12-07 | 2010-12-09 | Address | 58 CENTRAL AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2006-12-07 | Address | 58 CENTRAL AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2005-03-10 | Address | 58 CENTRAL AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060991 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006802 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205006283 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006988 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121218006424 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State