Entity Number 2317029
Status Active
NameMATTIELLO PLUMBING & HEATING, INC.
CountyQueens
Date of registration 18 Nov 1998 (26 years ago) 18 Nov 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427
Address ZIP code 11427
Principal Address 88-01 GETTYSBURG STREET, BELLEROSE, NY, United States, 11426
Principal Address ZIP code 11426
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOHN MATTIELLO
Chief Executive Officer
215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427
THE CORPORATION
DOS Process Agent
215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427
2002-11-13
2008-12-12
Address
215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2002-11-13
2008-12-12
Address
215-30 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2000-12-06
2002-11-13
Address
88-02 237TH ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2000-12-06
2008-12-12
Address
88-02 237TH ST, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1998-11-18
2002-11-13
Address
88-02 237TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
121113006733
2012-11-13
BIENNIAL STATEMENT
2012-11-01
101109002087
2010-11-09
BIENNIAL STATEMENT
2010-11-01
081212002231
2008-12-12
BIENNIAL STATEMENT
2008-11-01
061026003222
2006-10-26
BIENNIAL STATEMENT
2006-11-01
041215002041
2004-12-15
BIENNIAL STATEMENT
2004-11-01
021113002169
2002-11-13
BIENNIAL STATEMENT
2002-11-01
001206002391
2000-12-06
BIENNIAL STATEMENT
2000-11-01
981118000345
1998-11-18
CERTIFICATE OF INCORPORATION
1998-11-18
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts