Name: | MAURRO PLUMBING & HEATING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1980 (44 years ago) |
Entity Number: | 663002 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8208 17TH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MAURRO | Chief Executive Officer | 8208 17TH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8208 17TH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-14 | 2025-01-14 | Address | 8208 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2025-01-14 | Address | 8208 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1992-12-01 | 2025-01-14 | Address | 8208 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1980-11-14 | 1993-11-30 | Address | 8208 17TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1980-11-14 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004265 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
121204002010 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101102002052 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081208002914 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
070116002948 | 2007-01-16 | BIENNIAL STATEMENT | 2006-11-01 |
050114002568 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021023002273 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
010213002526 | 2001-02-13 | BIENNIAL STATEMENT | 2000-11-01 |
990104002338 | 1999-01-04 | BIENNIAL STATEMENT | 1998-11-01 |
961125002059 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State