Name: | B.R. SCHWAB PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1980 (45 years ago) |
Entity Number: | 623323 |
ZIP code: | 10950 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 NEPORAN ROAD, TARRYTOWN, NY, United States, 10950 |
Principal Address: | 1894 BELT STREET, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD R SCHWAB | Chief Executive Officer | 1894 BELT STREET, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
C/O BERNARD R SCHWAB | DOS Process Agent | 26 NEPORAN ROAD, TARRYTOWN, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-12-17 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2008-12-17 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2008-12-17 | Address | 26 NEPORAN ROAD, TARRYTOWN, NY, 10950, USA (Type of address: Service of Process) |
2004-05-05 | 2006-05-17 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2006-05-17 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2006-05-17 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1998-06-03 | 2004-05-05 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2004-05-05 | Address | 3010 BELLPORT AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1998-06-03 | Address | 3010 BELLPORT AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1998-06-03 | Address | 3010 BELLPORT AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217003043 | 2008-12-17 | BIENNIAL STATEMENT | 2008-04-01 |
060517003408 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040505002062 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020417002462 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000530002985 | 2000-05-30 | BIENNIAL STATEMENT | 2000-04-01 |
980603002464 | 1998-06-03 | BIENNIAL STATEMENT | 1998-04-01 |
960528002643 | 1996-05-28 | BIENNIAL STATEMENT | 1996-04-01 |
930701002513 | 1993-07-01 | BIENNIAL STATEMENT | 1993-04-01 |
A662950-4 | 1980-04-23 | CERTIFICATE OF INCORPORATION | 1980-04-23 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State