Name: | BLETSAS PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2000 (25 years ago) |
Entity Number: | 2556240 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Principal Address: | 37-20 58 STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BLETSAS | Chief Executive Officer | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-27 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-27 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-01-27 | Address | 37-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001807 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
140903006121 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
140627006053 | 2014-06-27 | BIENNIAL STATEMENT | 2012-09-01 |
130717000946 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
101101003220 | 2010-11-01 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State