Search icon

DIX HILLS PLUMBING & HEATING CORP.

Company Details

Name: DIX HILLS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1978 (47 years ago)
Entity Number: 509026
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 856-2 JOHNSON AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 856 JOHNSON AVE / SUITE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BRUNO Chief Executive Officer 856 JOHNSON AVE / SUITE 2, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 856-2 JOHNSON AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2004-10-12 2006-08-17 Address 856 JOHNSON AVE, STE 2, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-10-12 2006-08-17 Address 856 JOHNSON AVE, STE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-09-14 2004-10-12 Address 856-2 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-09-14 2006-08-17 Address 856-2 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-09-14 2004-10-12 Address 856-2 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20181105045 2018-11-05 ASSUMED NAME LLC INITIAL FILING 2018-11-05
101006002976 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080828002661 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002554 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041012002172 2004-10-12 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State