TJ'S PLUMBING & HEATING, INC.

Name: | TJ'S PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3482293 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1005 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1005 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THOMAS D LANGER JR | Chief Executive Officer | 1005 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 1005 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2025-04-04 | Address | 1005 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2011-03-08 | 2025-04-04 | Address | 1005 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-03-08 | Address | 31 WATER STREET, BOX 7, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-03-08 | Address | 31 WATER STREET, BOX 7, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002023 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
130206006648 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110308002246 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090217002896 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070227000793 | 2007-02-27 | CERTIFICATE OF INCORPORATION | 2007-02-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State