JASCO PLUMBING & HEATING SUPPLY, INC.

Name: | JASCO PLUMBING & HEATING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1983 (42 years ago) |
Entity Number: | 850044 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4225 PETERS PL, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BASS | Chief Executive Officer | 1 TALL TREES COURT, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
GREENSTEIN & GREENSTEIN, ESQS. | DOS Process Agent | 4225 PETERS PL, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2017-06-01 | Address | 342 HERITAGE HILLS UNIT B, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2005-07-27 | 2007-06-06 | Address | 342B WEST HILL DR, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2005-07-27 | Address | 342B W HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2001-06-06 | Address | 4225A PETERS PLACE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2001-06-06 | Address | 4225A PETERS PLACE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060148 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060457 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006020 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006955 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610006112 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State