CASSIDY PLUMBING & HEATING, INC.

Name: | CASSIDY PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2009 (16 years ago) |
Entity Number: | 3760104 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 422 ROUTE 52, CARMEL, NY, United States, 10512 |
Principal Address: | 422 RTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 422 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
PATRICK CASSIDY | Chief Executive Officer | 422 RTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-02 | Address | 422 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2023-09-19 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2025-01-02 | Address | 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001324 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230919000621 | 2023-09-19 | BIENNIAL STATEMENT | 2023-01-01 |
190214060433 | 2019-02-14 | BIENNIAL STATEMENT | 2019-01-01 |
170119006196 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150212006119 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State