Name: | L & O PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1971 (54 years ago) |
Entity Number: | 308738 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | 835 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN OSWALD | Chief Executive Officer | 835 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
L & O PLUMBING & HEATING, INC. | DOS Process Agent | 835 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 835 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-02 | Address | 835 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2013-06-13 | 2021-06-01 | Address | 835 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2013-06-13 | 2023-06-02 | Address | 835 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2013-06-13 | Address | 768 BROOKS AVE, ROCHESTER, NY, 14619, 0537, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000955 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601060349 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060529 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602006733 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006853 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State