Search icon

BTA PLUMBING & HEATING INC.

Company Details

Name: BTA PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1979 (46 years ago)
Entity Number: 568340
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: PO BOX 10301, WESTBURY, NY, United States, 11590
Principal Address: 2485 STEWART AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL P OLIVA Chief Executive Officer 2485 STEWART AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10301, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-08-17 2001-07-30 Address PO BOX 630417, LITTLE NECK, NY, 11363, 0417, USA (Type of address: Service of Process)
1993-02-22 2001-07-30 Address 246-20 52ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-02-22 2001-07-30 Address 246-20 52ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1993-02-22 1993-08-17 Address 252-22 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1979-07-10 1993-02-22 Address 252-22 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181129032 2018-11-29 ASSUMED NAME LLC INITIAL FILING 2018-11-29
170713006276 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150707006408 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130709006585 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726003062 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090716002553 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070717002005 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050826002143 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030625002219 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010730002333 2001-07-30 BIENNIAL STATEMENT 2001-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State