ANYTIME PLUMBING & HEATING, INC.

Name: | ANYTIME PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1978 (47 years ago) |
Entity Number: | 469499 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 RESERVIOR DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P DITOMA | Chief Executive Officer | 10 RESERVIOR DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
RICHARD P DITOMA | DOS Process Agent | 10 RESERVIOR DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2008-02-22 | Address | 741 W NYACK RD, PO BOX 54, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1978-01-30 | 1995-04-19 | Address | 19 KENWOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002080 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
20120618069 | 2012-06-18 | ASSUMED NAME CORP INITIAL FILING | 2012-06-18 |
120229002689 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100202002011 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080222003098 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State