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
Name | Role | Address |
---|---|---|
RAFAEL P OLIVA | Chief Executive Officer | 2485 STEWART AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 10301, WESTBURY, NY, United States, 11590 |
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) |
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