Name: | FREEDOM PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1987 (37 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1214555 |
ZIP code: | 12540 |
County: | Ulster |
Place of Formation: | New York |
Address: | KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED STUEBNER | DOS Process Agent | KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-845207 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B563066-5 | 1987-11-05 | CERTIFICATE OF INCORPORATION | 1987-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107646754 | 0213100 | 1989-03-07 | ROUTE 9,SHOPRITE PLAZA, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 43 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State