Name: | BERGER'S PLUMBING SUPPLY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1959 (66 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 120898 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 LYNNHAVEN CT, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J BERGER | Chief Executive Officer | 30 LYNNHAVEN CT, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
CHARLES J BERGER | DOS Process Agent | 30 LYNNHAVEN CT, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-09 | 2023-08-09 | Address | 30 LYNNHAVEN CT, ROCHESTER, NY, 14618, 4216, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2023-08-09 | Address | 30 LYNNHAVEN CT, ROCHESTER, NY, 14618, 4216, USA (Type of address: Service of Process) |
1993-04-16 | 1997-07-09 | Address | 30 LYNNHAVEN COURT, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1997-07-09 | Address | 30 LYNNHAVEN COURT, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1997-07-09 | Address | 30 LYNNHAVEN COURT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004475 | 2022-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-04 |
190729002022 | 2019-07-29 | BIENNIAL STATEMENT | 2019-07-01 |
170711002053 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150713002009 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130715002345 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State