Name: | ADRIATIC PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600594 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZELJAN UGARKOVIC | Chief Executive Officer | 35-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-16 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-09 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-08 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126002755 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090122003238 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
061228002473 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050125002498 | 2005-01-25 | BIENNIAL STATEMENT | 2005-01-01 |
040324000661 | 2004-03-24 | CERTIFICATE OF CHANGE | 2004-03-24 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-10-15 | 2019-12-13 | Damaged Goods | No | 0.00 | No Satisfactory Agreement |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State