Search icon

RED HOOK PLUMBING & HEATING, INC.

Company Details

Name: RED HOOK PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1986 (39 years ago)
Date of dissolution: 25 Apr 1994
Entity Number: 1098369
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: ONE DOGWOOD STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM O'FARRELL, SR. Chief Executive Officer ONE DOGWOOD STREET, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE DOGWOOD STREET, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
141824550
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1986-07-17 1993-03-23 Address 1 DOGWOOD ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940425000379 1994-04-25 CERTIFICATE OF DISSOLUTION 1994-04-25
930323002469 1993-03-23 BIENNIAL STATEMENT 1992-07-01
B381548-2 1986-07-17 CERTIFICATE OF INCORPORATION 1986-07-17

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77700
Current Approval Amount:
77700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78302.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 758-2950
Add Date:
2005-09-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State