Search icon

VALLEY ELECTRIC PLUMBING & HEATING CO., INC.

Company Details

Name: VALLEY ELECTRIC PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 105220
ZIP code: 13407
County: Herkimer
Place of Formation: New York
Address: 115 WEST MAIN ST., MOHAWK, NY, United States, 13407
Principal Address: 115 W MAIN ST, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST MAIN ST., MOHAWK, NY, United States, 13407

Chief Executive Officer

Name Role Address
HAROLD A RAY JR Chief Executive Officer 115 W MAIN ST, MOHAWK, NY, United States, 13407

History

Start date End date Type Value
1992-10-20 1995-06-21 Address 100 PROTECTION AVE., HERKIMER, NY, 13350, 0511, USA (Type of address: Service of Process)
1992-10-20 1997-10-28 Address 100 PROTECTION AVE., HERKIMER, NY, 13350, 0511, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-10-28 Address 100 PROTECTION AVE., HERKIMER, NY, 13350, 0511, USA (Type of address: Principal Executive Office)
1992-03-06 1992-10-20 Address 100 PROTECTION AVENUE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1992-03-06 1995-06-21 Name HERKIMER VALLEY ELECTRIC SUPPLY, INC.

Filings

Filing Number Date Filed Type Effective Date
20140820061 2014-08-20 ASSUMED NAME CORP INITIAL FILING 2014-08-20
DP-2114272 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060111002140 2006-01-11 BIENNIAL STATEMENT 2005-10-01
030924002182 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011024002120 2001-10-24 BIENNIAL STATEMENT 2001-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State