Name: | CARL CARILLI PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1985 (40 years ago) |
Entity Number: | 972328 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 CONGRESS STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL CARILLI | DOS Process Agent | 10 CONGRESS STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CARL CARILLI | Chief Executive Officer | 10 CONGRESS STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 10 CONGRESS STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1999-05-26 | 2024-07-03 | Address | 10 CONGRESS STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1999-05-26 | 2024-07-03 | Address | 10 CONGRESS STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-03-11 | 1999-05-26 | Address | 84 ROCKDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1999-05-26 | Address | 276 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003604 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
130523002216 | 2013-05-23 | BIENNIAL STATEMENT | 2013-02-01 |
110218002250 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090203002725 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070216002500 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State