Name: | SERVE-WELL PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1969 (56 years ago) |
Entity Number: | 273927 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-847-1830
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
FREDERICK SCHULTZ | Chief Executive Officer | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0691458-DCA | Inactive | Business | 2003-01-10 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2007-03-20 | Address | 116-04 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1999-10-14 | 2007-03-20 | Address | 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2007-03-20 | Address | 116-04 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2003-03-17 | Address | 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1995-02-23 | 1999-10-14 | Address | 87-19 118TH ST, RICHMOND HILL, NY, 11418, 2528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002062 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110318002508 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090224002399 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320003114 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050714002821 | 2005-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
238024 | PL VIO | INVOICED | 2011-01-19 | 750 | PL - Padlock Violation |
524583 | TRUSTFUNDHIC | INVOICED | 2003-01-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272359 | RENEWAL | INVOICED | 2003-01-10 | 125 | Home Improvement Contractor License Renewal Fee |
524584 | TRUSTFUNDHIC | INVOICED | 2001-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272360 | RENEWAL | INVOICED | 2001-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
524585 | LICENSE | INVOICED | 1999-09-14 | 75 | Home Improvement Contractor License Fee |
524587 | FINGERPRINT | INVOICED | 1999-09-13 | 50 | Fingerprint Fee |
524586 | TRUSTFUNDHIC | INVOICED | 1999-09-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
524588 | TRUSTFUNDHIC | INVOICED | 1997-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272361 | RENEWAL | INVOICED | 1997-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State