Name: | ABCO PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1980 (45 years ago) |
Entity Number: | 646375 |
ZIP code: | 10454 |
County: | Westchester |
Place of Formation: | New York |
Address: | 530 FIFTH AVE, PELHAM, NY, United States, 10803 |
Address: | 752 EAST 137TH STREET, SUITE 22, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PFEIFFER | Chief Executive Officer | 530 FIFTH AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 752 EAST 137TH STREET, SUITE 22, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2024-08-30 | Address | 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2000-07-27 | 2020-08-07 | Address | 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2000-07-27 | 2024-08-30 | Address | 530 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2000-07-27 | Address | 669 FRANCIS ST, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1993-08-26 | 2000-07-27 | Address | 669 FRANCIS STREET, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830018212 | 2024-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-26 |
200807060595 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
190712060921 | 2019-07-12 | BIENNIAL STATEMENT | 2018-08-01 |
170519006176 | 2017-05-19 | BIENNIAL STATEMENT | 2016-08-01 |
140929006443 | 2014-09-29 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State