Name: | BILLHARZ PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1978 (47 years ago) |
Entity Number: | 470786 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 45-25 47TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H BILLHARZ | Chief Executive Officer | 45-25 47TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SCHANKER AND HOCHBERG, PC | DOS Process Agent | 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-10 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-18 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605000288 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
20140314004 | 2014-03-14 | ASSUMED NAME CORP INITIAL FILING | 2014-03-14 |
120316002669 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100219002759 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080311002720 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State