BETLEM PLUMBING SERVICES, INC.

Name: | BETLEM PLUMBING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4752339 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 704 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY COTT | Chief Executive Officer | 704 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 704 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-05-11 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-11 | 2023-05-11 | Address | 704 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-13 | Address | 704 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002487 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230511000582 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210504060396 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060722 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180108000539 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State