DOC'S MECHANICAL PIPING & HEATING CORPORATION

Name: | DOC'S MECHANICAL PIPING & HEATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2001 (24 years ago) |
Entity Number: | 2705454 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 118 MOORE AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 MOORE AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
PETER A GIANNETTI | Chief Executive Officer | 118 MOORE AVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 73 MOORE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 118 MOORE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2023-12-01 | Address | 73 MOORE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2014-01-13 | 2023-12-01 | Address | 73 MOORE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2012-01-04 | 2014-01-13 | Address | 58 EDMUND STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037769 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220504001596 | 2022-05-04 | BIENNIAL STATEMENT | 2021-12-01 |
140113002014 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120104002997 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100105002503 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State