KLEMAT PLUMBING & HEATING, INC.

Name: | KLEMAT PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1976 (49 years ago) |
Entity Number: | 397564 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LANCON | Chief Executive Officer | 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3280 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-10 | 2022-06-09 | Address | 3280 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2020-06-10 | 2022-06-09 | Address | 3280 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2020-06-10 | Address | 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2010-04-22 | 2020-06-10 | Address | 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2020-06-10 | Address | 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609000872 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-09 |
200610002004 | 2020-06-10 | BIENNIAL STATEMENT | 2020-04-01 |
180416002021 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
20160610030 | 2016-06-10 | ASSUMED NAME CORP DISCONTINUANCE | 2016-06-10 |
160415002050 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State