Search icon

AIM PLUMBING & HEATING CO., INC.

Company Details

Name: AIM PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1975 (50 years ago)
Entity Number: 368218
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 10 EBBTIDE LANE, DIX HILLS, NY, United States, 11746
Principal Address: 86-08 130TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BRESALIER Chief Executive Officer 10 EBBTIDE LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
WILLIAM BRESALIER DOS Process Agent 10 EBBTIDE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1997-05-05 2007-04-26 Address 24 WAVERLY STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-05-05 2007-04-26 Address 24 WAVERLY STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-04-14 1997-05-05 Address 1317 JONATHAN LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-04-14 2007-04-26 Address 86-08 130TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-04-14 1997-05-05 Address 1317 JONATHAN LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090413003215 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070426002695 2007-04-26 BIENNIAL STATEMENT 2007-04-01
20060113002 2006-01-13 ASSUMED NAME LLC INITIAL FILING 2006-01-13
050615002089 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030421002343 2003-04-21 BIENNIAL STATEMENT 2003-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State