Name: | LISLIN PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1978 (47 years ago) |
Entity Number: | 491169 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 FOREST AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO SEAMAN | Chief Executive Officer | 72 FOREST AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LEO SEAMAN | DOS Process Agent | 72 FOREST AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-02 | 2010-05-17 | Address | 72 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1996-05-17 | 2008-07-02 | Address | 72 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1992-11-24 | 2008-07-02 | Address | 72 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2008-07-02 | Address | 72 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1978-05-25 | 1996-05-17 | Address | 72 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161028062 | 2016-10-28 | ASSUMED NAME CORP INITIAL FILING | 2016-10-28 |
120507006801 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100517002490 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080702002843 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060515003073 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State