Search icon

ACRO PLUMBING & HEATING, INC.

Company Details

Name: ACRO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1978 (47 years ago)
Entity Number: 483315
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 26 VAGELE LANE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J SMITH Chief Executive Officer 26 VAGELE LANE, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 VAGELE LANE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2025-03-21 2025-03-21 Address PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 26 VAGELE LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-21 Address PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 26 VAGELE LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321001374 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
241113002180 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230731001337 2023-07-31 BIENNIAL STATEMENT 2022-04-01
20130709056 2013-07-09 ASSUMED NAME CORP INITIAL FILING 2013-07-09
000519002578 2000-05-19 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State