Name: | ROBERT M. SPANO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1982 (43 years ago) |
Entity Number: | 755819 |
ZIP code: | 10507 |
County: | Putnam |
Place of Formation: | New York |
Address: | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 152 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M SPANO | Chief Executive Officer | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT M. SPANO PLUMBING & HEATING, INC. | DOS Process Agent | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2014-03-06 | Address | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1982-03-08 | 1998-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-03-08 | 1995-05-18 | Address | RD 7, CROTON FALLS RD., MAHOPAC, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060835 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180307006732 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160310006225 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140306006707 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424003183 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State