Search icon

ROCCO SIGNORE PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCCO SIGNORE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825338
ZIP code: 06880
County: Westchester
Place of Formation: New York
Address: 32 N. TURKEY HILL RD, WESTPORT, CT, United States, 06880
Principal Address: 32 N. TURKEY HILL RD., WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO SIGNORE Chief Executive Officer 32 N. TURKEY HILL RD., WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 N. TURKEY HILL RD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2001-08-09 2003-02-26 Address 22 BELMONT AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
1994-05-12 2001-08-09 Address 585 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1994-05-12 2001-08-09 Address 585 MCLEAN AVENUE, 6C, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1994-05-12 2001-08-09 Address 22 BELMONT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1983-03-02 1994-05-12 Address 22 BELMONT AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006187 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006174 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006096 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110325002196 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090318002081 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State