JOHNNY C'S PLUMBING & HEATING LLC

Name: | JOHNNY C'S PLUMBING & HEATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900435 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7929 JOHN HUSS AVENUE, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
ELEANOR J CHILDS | Agent | 7929 JOHN HUSS AVE, BRIDGEPORT, NY, 13030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7929 JOHN HUSS AVENUE, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-07-10 | Address | 7929 JOHN HUSS AVE, BRIDGEPORT, NY, 13030, USA (Type of address: Registered Agent) |
2023-07-03 | 2024-07-10 | Address | 7929 JOHN HUSS AVENUE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
2020-06-23 | 2023-07-03 | Address | 7929 JOHN HUSS AVE, BRIDGEPORT, NY, 13030, USA (Type of address: Registered Agent) |
2003-04-30 | 2023-07-03 | Address | 7929 JOHN HUSS AVENUE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003083 | 2024-06-25 | CERTIFICATE OF AMENDMENT | 2024-06-25 |
230703002599 | 2023-07-03 | BIENNIAL STATEMENT | 2023-04-01 |
210301061609 | 2021-03-01 | BIENNIAL STATEMENT | 2019-04-01 |
200623000042 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
190515002017 | 2019-05-15 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State