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
Name | Role | Address |
---|---|---|
LINDA VANDERHOOF | Agent | 5317 OLD ONEIDA ROAD, VERONA, NY, 13478 |
Name | Role | Address |
---|---|---|
LINDA VANDERHOOF | DOS Process Agent | 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
LINDA VANDERHOOF | Chief Executive Officer | 5317 OLD ONEIDA ROAD, VERONA, NY, United States, 13478 |
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) |
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