Name: | M-B HEATING, COOLING AND PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1982 (42 years ago) |
Entity Number: | 809550 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4 MARI-NOL CIRCLE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. BOUCHARD | DOS Process Agent | 4 MARI-NOL CIRCLE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MICHAEL D. BOUCHARD | Chief Executive Officer | 4 MARI-NOL CIRCLE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2007-01-17 | Address | 4 MARI-NOL CIRCLE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2002-11-15 | 2007-01-17 | Address | 4 MARIE-NOL CIRCLE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2002-11-15 | 2007-01-17 | Address | 4 MARI-NOL CIRCLE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-12-13 | 2002-11-15 | Address | 22 CHURCH STREET, COHOES, NY, 12047, 1715, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2002-11-15 | Address | 22 CHURCH STREET, COHOES, NY, 12047, 1715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218060277 | 2021-02-18 | BIENNIAL STATEMENT | 2020-12-01 |
181206006409 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170320000349 | 2017-03-20 | CERTIFICATE OF AMENDMENT | 2017-03-20 |
161202006453 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141215006532 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State