Search icon

HAAS PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAAS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1985 (40 years ago)
Date of dissolution: 04 Sep 2019
Entity Number: 1030041
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: PO BOX 92, SALISBURY MILLS, NY, United States, 12577
Principal Address: 4 ORRS MILLS RD, PO BOX 92, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 92, SALISBURY MILLS, NY, United States, 12577

Chief Executive Officer

Name Role Address
GORDON R. BEERS Chief Executive Officer 4 ORRS MILLS RD, PO BOX 92, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
2005-11-30 2017-10-03 Address 4 ORRS MILLS RD, PO BOX 92, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
1997-10-15 2005-11-30 Address 4 ORRS MILL ROAD, PO BOX 92, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
1997-10-15 2005-11-30 Address 4 ORRS MILL ROAD, PO BOX 92, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
1992-10-27 1997-10-15 Address 196 ORRS MILL ROAD P.O. BOX 92, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-10-15 Address 196 ORRS MILL ROAD P.O. BOX 92, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190904000030 2019-09-04 CERTIFICATE OF DISSOLUTION 2019-09-04
171003006451 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006972 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131017006124 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111104002428 2011-11-04 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State