Search icon

BURKERT PLUMBING & HEATING CORP.

Company Details

Name: BURKERT PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1985 (39 years ago)
Date of dissolution: 10 Mar 2020
Entity Number: 1040559
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 137 CENTRAL HWY, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BURKERT Chief Executive Officer 137 CENTRAL HWY, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 CENTRAL HWY, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1993-07-30 2001-11-13 Address 323 ROUTE 210, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-07-30 2001-11-13 Address 323 ROUTE 210, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1993-07-30 2001-11-13 Address 323 ROUTE 210, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1985-11-18 1993-07-30 Address 4 LEWIS DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310000425 2020-03-10 CERTIFICATE OF DISSOLUTION 2020-03-10
011113002128 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991130002099 1999-11-30 BIENNIAL STATEMENT 1999-11-01
980107002005 1998-01-07 BIENNIAL STATEMENT 1997-11-01
931109002796 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930730002049 1993-07-30 BIENNIAL STATEMENT 1992-11-01
B289681-4 1985-11-18 CERTIFICATE OF INCORPORATION 1985-11-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State