ALLCOUNTY PLUMBING & HEATING CORP.

Name: | ALLCOUNTY PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1980 (45 years ago) |
Entity Number: | 605337 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 799 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN RUDERMAN | Chief Executive Officer | 799 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-05 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003559 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
200115060364 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180320006012 | 2018-03-20 | BIENNIAL STATEMENT | 2018-01-01 |
140320002034 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120206002228 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State