JAMES FORD PLUMBING & HEATING CO., INC.

Name: | JAMES FORD PLUMBING & HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1979 (46 years ago) |
Entity Number: | 541630 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1921 COMMERCE STREET, PO BOX 454, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER FORD | Chief Executive Officer | PO BOX 454, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1921 COMMERCE STREET, PO BOX 454, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 2003-02-27 | Address | P.O. BOX 454, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1979-03-01 | 1993-06-16 | Address | P O BOX 454, YORKTOWNHEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1979-03-01 | 2025-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171228007 | 2017-12-28 | ASSUMED NAME LLC INITIAL FILING | 2017-12-28 |
130416006019 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
090302002035 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
050422003001 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030227002887 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State