FERKO PLUMBING & HEATING, INC.

Name: | FERKO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921752 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FERENC GYURATZ | DOS Process Agent | 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
FERENC GYURATZ | Chief Executive Officer | 22-55 31ST STREET STE 201, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-24 | 2023-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-10-21 | 2023-11-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-06-22 | 2022-10-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2005-11-15 | 2007-08-14 | Address | 65-46 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-08-14 | Address | 65-46 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070814002322 | 2007-08-14 | BIENNIAL STATEMENT | 2007-06-01 |
051115002572 | 2005-11-15 | BIENNIAL STATEMENT | 2005-06-01 |
030620000281 | 2003-06-20 | CERTIFICATE OF INCORPORATION | 2003-06-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State