Search icon

B.R. SCHWAB PLUMBING & HEATING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BERNARD R SCHWAB Chief Executive Officer 1894 BELT STREET, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C/O BERNARD R SCHWAB DOS Process Agent 26 NEPORAN ROAD, TARRYTOWN, NY, United States, 10950

History

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)

Filings

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