Name: | AURORA PLUMBING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1976 (49 years ago) |
Entity Number: | 401261 |
ZIP code: | 14145 |
County: | Erie |
Place of Formation: | New York |
Address: | 3357 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145 |
Principal Address: | 660 PORTERVILLE RD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURORA PLUMBING CO INC | DOS Process Agent | 3357 DUTCH HOLLOW RD, STRYKERSVILLE, NY, United States, 14145 |
Name | Role | Address |
---|---|---|
RONALD J KIMMEL | Chief Executive Officer | 5800 SENECA STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-12 | 2020-06-01 | Address | 5800 SENECA ST, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1996-06-18 | 2018-06-12 | Address | 5800 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1996-06-18 | 2018-06-12 | Address | 5800 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1996-06-18 | Address | 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1996-06-18 | Address | 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060252 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180612006000 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160602006017 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140604006237 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120611006201 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State