Search icon

HIGH RISE PLUMBING & HEATING CORP.

Company Details

Name: HIGH RISE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531861
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 354 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211
Address: 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGH RISE PLUMBING & HEATING CORP. DOS Process Agent 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOHN ORLANDO Chief Executive Officer 354 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2024-09-20 Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-07-01 2024-09-20 Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-07-09 2020-11-16 Address 354 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001374 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220726000828 2022-07-26 BIENNIAL STATEMENT 2022-07-01
201116060239 2020-11-16 BIENNIAL STATEMENT 2020-07-01
180702006746 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006344 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State