Name: | JOHN CONLON PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1982 (43 years ago) |
Entity Number: | 807418 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 SICKLETOWN RD, WEST NYACK, NY, United States, 10994 |
Principal Address: | 60 SICKLETOWN ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SICKLETOWN RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JOHN CONLON | Chief Executive Officer | 60 SICKLETOWN ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-30 | 1995-08-04 | Address | 317 LITTLE TORR ROAD, SOUTH, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081106002979 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
070308002178 | 2007-03-08 | BIENNIAL STATEMENT | 2006-11-01 |
050321002422 | 2005-03-21 | BIENNIAL STATEMENT | 2004-11-01 |
021106002347 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
010105002279 | 2001-01-05 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State