MOSER'S PLUMBING & HEATING INC.

Name: | MOSER'S PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2016 (9 years ago) |
Entity Number: | 5003966 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 8995 main street, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MOSER | Chief Executive Officer | 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8995 main street, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 6513 W. 106TH STREET, OVERLAND PARK, KS, 66212, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-23 | Address | 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-23 | Address | 8995 main street, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000889 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
250123002296 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
240411001430 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
181226006312 | 2018-12-26 | BIENNIAL STATEMENT | 2018-09-01 |
160906010456 | 2016-09-06 | CERTIFICATE OF INCORPORATION | 2016-09-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State