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
Name | Role | Address |
---|---|---|
JOSEPH BURKERT | Chief Executive Officer | 137 CENTRAL HWY, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 CENTRAL HWY, STONY POINT, NY, United States, 10980 |
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) |
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