Name: | FAMILY HEATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1980 (45 years ago) |
Entity Number: | 653499 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 217 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P PIERCE | Chief Executive Officer | 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
FAMILY HEATING SERVICE, INC. | DOS Process Agent | 217 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2016-09-01 | Address | 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, 4902, USA (Type of address: Service of Process) |
1993-04-28 | 2004-10-06 | Address | 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2004-10-06 | Address | 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1980-09-30 | 2004-10-06 | Address | 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918006021 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160901006166 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903007240 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006683 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100914002420 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State