Search icon

NEW YORK PLUMBING & HEATING CORP.

Company Details

Name: NEW YORK PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848183
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5774 MOSHOLU AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LIPTAK Chief Executive Officer 5774 MOSHOLU AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
NEW YORK PLUMBING & HEATING CORP. DOS Process Agent 5774 MOSHOLU AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5774 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2025-03-03 Address 5774 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2018-09-12 2025-03-03 Address 5774 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2018-08-30 2020-12-02 Address 5774 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2006-12-06 2018-09-12 Address 5772 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303005723 2025-03-03 BIENNIAL STATEMENT 2025-03-03
201202060169 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006083 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180912006156 2018-09-12 BIENNIAL STATEMENT 2016-12-01
180830000431 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
141209007139 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218002102 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101210002563 2010-12-10 BIENNIAL STATEMENT 2010-12-01
090213002675 2009-02-13 BIENNIAL STATEMENT 2008-12-01
061206002375 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State