DAVE GOLDBERG PLUMBING & HEATING, INC.

Name: | DAVE GOLDBERG PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1985 (40 years ago) |
Entity Number: | 991167 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | 390 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535 |
Principal Address: | 30 WEATHERFORD LANE, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS MARR | Chief Executive Officer | 390 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
DOUGLAS MARR | DOS Process Agent | 390 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2021-04-02 | Address | 243 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2015-04-01 | 2021-04-02 | Address | 243 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2015-04-01 | Address | 243 ROUTE 100, SOMERS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2015-04-01 | Address | 243 ROUTE 100, SOMERS, NY, 10598, USA (Type of address: Service of Process) |
2009-03-27 | 2013-04-16 | Address | 2566 FARSUND DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060865 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060202 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006121 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006084 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130416006485 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State