Name: | HEDGES PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1983 (42 years ago) |
Entity Number: | 874696 |
ZIP code: | 12517 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 91, COPAKE FALLS, NY, United States, 12517 |
Principal Address: | 38 MILES ROAD, COPAKE FALLS, NY, United States, 12517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEDGES PLUMBING & HEATING, INC. | DOS Process Agent | PO BOX 91, COPAKE FALLS, NY, United States, 12517 |
Name | Role | Address |
---|---|---|
SCOTT HEDGES | Chief Executive Officer | PO BOX 91, COPAKE FALLS, NY, United States, 12517 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2018-12-21 | Address | 450 EMPIRE RD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2003-10-27 | Address | 450 EMPIRE RD., COAPKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2018-12-21 | Address | 450 EMPIRE RD., COAPKE, NY, 12516, USA (Type of address: Principal Executive Office) |
1997-10-09 | 2001-11-07 | Address | 450 EMPIRE RD., COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2001-11-07 | Address | 450 EMPIRE RD., COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221006386 | 2018-12-21 | BIENNIAL STATEMENT | 2017-10-01 |
151113006191 | 2015-11-13 | BIENNIAL STATEMENT | 2015-10-01 |
131112002096 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111014002165 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091127002526 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State