Search icon

DAVE GOLDBERG PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS MARR Chief Executive Officer 390 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
DOUGLAS MARR DOS Process Agent 390 EAST MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

Form 5500 Series

Employer Identification Number (EIN):
133274192
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173612.00
Total Face Value Of Loan:
173612.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State