Name: | FUSCHILLO PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1982 (43 years ago) |
Entity Number: | 806353 |
ZIP code: | 10522 |
County: | Putnam |
Place of Formation: | New York |
Address: | 10 RUSSELL PLACE, DOBBS FERRY, NY, United States, 10522 |
Principal Address: | 143 WEBSTER AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUSCHILLO PLUMBING, INC | DOS Process Agent | 10 RUSSELL PLACE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
MICHAEL J. FUSCHILLO | Chief Executive Officer | 143 WEBSTER AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2018-11-01 | Address | 143 WEBSTER AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2015-01-29 | 2016-11-02 | Address | 143 WEBSTER AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2004-12-10 | 2015-01-29 | Address | 681 RTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2004-12-10 | 2015-01-29 | Address | 143 WEBSTER AVE, YONKERS, NY, 10701, 6108, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2004-12-10 | Address | 145 WEBSTER AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101007283 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006583 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
150720000412 | 2015-07-20 | CERTIFICATE OF AMENDMENT | 2015-07-20 |
150129006264 | 2015-01-29 | BIENNIAL STATEMENT | 2014-11-01 |
121220002194 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State