ALL SUFFOLK PLUMBING CONTRACTORS INC.

Name: | ALL SUFFOLK PLUMBING CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1981 (44 years ago) |
Entity Number: | 734839 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W GOELZ JR | Chief Executive Officer | 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-13 | 2025-05-13 | Address | 1565 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-10 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002942 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
191105061597 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171102007144 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131114006574 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111128002509 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State