A TO Z PLUMBING AND HEATING, INC.

Name: | A TO Z PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2009 (16 years ago) |
Entity Number: | 3889503 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 D Montauk Hwy, East Moriches, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A TO Z PLUMBING AND HEATING, INC. | DOS Process Agent | 130 D Montauk Hwy, East Moriches, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
ROBERT ALBERTINA | Chief Executive Officer | 130 D MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 317 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 130 D MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-03-27 | Address | 317 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2019-09-25 | 2024-03-27 | Address | PO BOX 317, SPEONK, NY, 11972, USA (Type of address: Service of Process) |
2019-09-25 | 2020-10-02 | Address | 104 MAYFIELD DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001538 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220209003071 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
201002061236 | 2020-10-02 | BIENNIAL STATEMENT | 2019-12-01 |
190925060129 | 2019-09-25 | BIENNIAL STATEMENT | 2017-12-01 |
140107002413 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State