Search icon

PRECOURT PLUMBING, HEATING AND AIR CONDITIONING, INC.

Company Details

Name: PRECOURT PLUMBING, HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376394
ZIP code: 13478
County: Oneida
Place of Formation: New York
Address: 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478
Principal Address: 5317 OLD ONEIDA ROAD, Verona, NY, United States, 13478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINDA VANDERHOOF Agent 5317 OLD ONEIDA ROAD, VERONA, NY, 13478

DOS Process Agent

Name Role Address
LINDA VANDERHOOF DOS Process Agent 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478

Chief Executive Officer

Name Role Address
LINDA VANDERHOOF Chief Executive Officer 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 5317 OLD ONEIDA ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 5317 OLD ONEIDA ROAD, VERNA, NY, 13478, USA (Type of address: Chief Executive Officer)
2008-06-27 2024-11-26 Address 5317 OLD ONEIDA ROAD, VERNA, NY, 13478, USA (Type of address: Chief Executive Officer)
2006-06-15 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2024-11-26 Address 5317 OLD ONEIDA ROAD, VERONA, NY, 13478, USA (Type of address: Registered Agent)
2006-06-15 2024-11-26 Address 5317 OLD ONEIDA ROAD, VERONA, NY, 13478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000530 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200602060192 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006271 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007015 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140611006092 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002995 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100623002294 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080627002655 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060615000221 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State