Search icon

PLITNICK PLUMBING & HEATING, INC.

Print

Details

Entity Number 2455607

Status Active

NamePLITNICK PLUMBING & HEATING, INC.

CountyWestchester

Date of registration 30 Dec 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 59 Main Street, Dobbs Ferry, NY, United States, 10522

Address ZIP code 10522

Principal Address 59 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Principal Address ZIP code 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2023

134098078

2024-06-26

PLITNICK PLUMBING & HEATING, INC.

27

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2024-06-26
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2022

134098078

2023-06-13

PLITNICK PLUMBING & HEATING, INC.

26

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2023-06-13
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2021

134098078

2022-08-08

PLITNICK PLUMBING & HEATING, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2022-08-08
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2020

134098078

2021-06-08

PLITNICK PLUMBING & HEATING, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2021-06-08
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2019

134098078

2020-07-15

PLITNICK PLUMBING & HEATING, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2020-07-15
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2018

134098078

2019-10-09

PLITNICK PLUMBING & HEATING, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2019-10-09
Name of individual signingJOSEPH PLITNICK

PLITNICK PLUMBING & HEATING, INC. 401(K) PLAN

2017

134098078

2018-09-26

PLITNICK PLUMBING & HEATING, INC.

8

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code238220
Sponsor’s telephone number9146931885
Plan sponsor’s address59 MAIN STREET, DOBBS FERRY, NY, 10522

Signature of

RolePlan administrator
Date2018-09-26
Name of individual signingJOSEPH PLITNICK

Chief Executive Officer

Name Role Address

JOSEPH PLITNICK

Chief Executive Officer

59 MAIN STREET, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address

MICHAEL AMORUSO

DOS Process Agent

59 Main Street, Dobbs Ferry, NY, United States, 10522

History

Start date End date Type Value

2024-05-30

2024-05-30

Address

59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

2023-09-22

2024-05-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-09-22

2024-05-30

Address

59 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

2023-09-22

2024-05-30

Address

66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

1999-12-30

2023-09-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1999-12-30

2023-09-22

Address

1925 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240530019356

2024-05-30

BIENNIAL STATEMENT

2024-05-30

230922000467

2023-09-22

BIENNIAL STATEMENT

2021-12-01

991230000469

1999-12-30

CERTIFICATE OF INCORPORATION

1999-12-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts