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 |
---|---|---|---|
2025-01-10 | 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 |
2024-06-04 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-02 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-23 | 2021-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-16 | 2019-06-05 | Address | 1983 MARCUS AVE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2006-02-28 | 2012-03-16 | Address | C/O THOMAS & GRAHAM, 2000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
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 |
060228002388 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040209002213 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020215002084 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000302002132 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980203002751 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2705477702 | 2020-05-01 | 0202 | PPP | 4525 47TH ST, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5315958807 | 2021-04-17 | 0202 | PPS | 4525 47th St, Woodside, NY, 11377-5225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State