Search icon

R. I. M. PLUMBING AND HEATING SUPPLY INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRENE CAMPBELL Chief Executive Officer 58 CENTRAL AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
R. I. M. PLUMBING AND HEATING SUPPLY INC. DOS Process Agent 58 CENTRAL AVENUE, OSSINING, NY, United States, 10562

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State