ALEXANDER THE GREAT PLUMBING AND HEATING INC.

Name: | ALEXANDER THE GREAT PLUMBING AND HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2012 (13 years ago) |
Entity Number: | 4250936 |
ZIP code: | 11772 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 Sandra Dr, East Patchogue, NY, United States, 11772 |
Principal Address: | 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 Sandra Dr, East Patchogue, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
ALEXANDER LIEBERMAN | Chief Executive Officer | 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-08-02 | Address | 614 HEMPSTEAD GARDENS DRIVE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2017-10-20 | 2024-08-02 | Address | 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2015-05-19 | 2017-10-20 | Address | 326 ROOSEVELT BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2014-05-19 | 2018-05-02 | Address | 326 ROOSEVELT BLVD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004409 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
200504062245 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006607 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
171020000101 | 2017-10-20 | CERTIFICATE OF CHANGE | 2017-10-20 |
160512007014 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State