Entity Number 1287661
Status Active
NameCHAIM COHEN PLUMBING & HEATING INC.
CountyWestchester
Date of registration 26 Aug 1988 (36 years ago) 26 Aug 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Address ZIP code 10543
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHAIM COHEN
Chief Executive Officer
52 STUYVESANT AVENUE, LARCHMONT, NY, United States, 10538
CHAIM COHEN PLUMBING & HEATING INC.
DOS Process Agent
313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
2008-08-20
2020-08-14
Address
313 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-08-16
2008-08-20
Address
560 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2006-08-16
2008-08-20
Address
560 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1996-08-14
2006-08-16
Address
560 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1996-08-14
2006-08-16
Address
560 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-06-09
1996-08-14
Address
52 STUYVESANT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1988-08-26
1996-08-14
Address
52 STUYVESANT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
230109002753
2023-01-09
BIENNIAL STATEMENT
2022-08-01
200814060017
2020-08-14
BIENNIAL STATEMENT
2020-08-01
160801006437
2016-08-01
BIENNIAL STATEMENT
2016-08-01
140807006278
2014-08-07
BIENNIAL STATEMENT
2014-08-01
121015002245
2012-10-15
BIENNIAL STATEMENT
2012-08-01
101001003014
2010-10-01
BIENNIAL STATEMENT
2010-08-01
080820002850
2008-08-20
BIENNIAL STATEMENT
2008-08-01
060816002379
2006-08-16
BIENNIAL STATEMENT
2006-08-01
040928002324
2004-09-28
BIENNIAL STATEMENT
2004-08-01
020805002077
2002-08-05
BIENNIAL STATEMENT
2002-08-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts