Search icon

DAVID L. ANTENUCCI & SON PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID L. ANTENUCCI & SON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1987 (38 years ago)
Date of dissolution: 27 Jun 2019
Entity Number: 1206617
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 216 CHASE AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID P. ANTENUCCI DOS Process Agent 216 CHASE AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
DAVID P. ANTENUCCI Chief Executive Officer 216 CHASE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
1992-11-05 2003-10-01 Address 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1992-11-05 2003-10-01 Address 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1992-11-05 2003-10-01 Address 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1987-10-05 1992-11-05 Address 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190627000880 2019-06-27 CERTIFICATE OF DISSOLUTION 2019-06-27
131118002293 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111122002511 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091005002821 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071009002328 2007-10-09 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-14
Type:
Complaint
Address:
11 NEW STREET, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State