U.S.A. HEATING COMPANY, INC.

Name: | U.S.A. HEATING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 1202107 |
ZIP code: | 11553 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1065 FRONT ST, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAZMERSKI | Chief Executive Officer | 1065 FRONT ST, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1065 FRONT ST, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-22 | 2023-09-06 | Address | 1065 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2011-09-20 | Address | 1065 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1997-10-22 | 2023-09-06 | Address | 1065 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1987-09-15 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003210 | 2023-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-24 |
130916006383 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110920002964 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090908002407 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070924002200 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State