Search icon

LIQUID TECH PLUMBING & HEATING, INC.

Company Details

Name: LIQUID TECH PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886373
ZIP code: 11370
County: Richmond
Place of Formation: New York
Principal Address: 76-22 30th Ave., Jerusalem Abe, East Elmhurst, NY, United States, 11370
Address: 76-22 30th Ave, Jerusalem Abe, East Elm, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HUCKEMEYER Chief Executive Officer 1813 JERUSALEM AVENUE, JERUSALEM ABE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-22 30th Ave, Jerusalem Abe, East Elm, NY, United States, 11370

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1813 JERUSALEM AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1813 JERUSALEM AVENUE, JERUSALEM ABE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2025-03-02 Address 1813 JERUSALEM AVENUE, JERUSALEM ABE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-14 2025-03-02 Address 76-22 30th Ave, Jerusalem Abe, East Elm, NY, 11370, USA (Type of address: Service of Process)
2023-05-14 2023-05-14 Address 1813 JERUSALEM AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-14 2025-03-02 Address 1813 JERUSALEM AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-05-14 2023-05-14 Address 1813 JERUSALEM AVENUE, JERUSALEM ABE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-03-31 2023-05-14 Address 23-81 21ST STREET, LONG ISLAND, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021241 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230514000022 2023-05-14 BIENNIAL STATEMENT 2023-03-01
221020000369 2022-10-20 BIENNIAL STATEMENT 2021-03-01
110331002528 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090327002320 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070326003015 2007-03-26 BIENNIAL STATEMENT 2007-03-01
070105000184 2007-01-05 CERTIFICATE OF CHANGE 2007-01-05
040818000780 2004-08-18 CERTIFICATE OF CHANGE 2004-08-18
030325000343 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State