Search icon

MIKE KORN & SONS PLUMBING & HEATING, INC.

Company Details

Name: MIKE KORN & SONS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1988 (37 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1236504
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 579, MIDDLETOWN, NY, United States, 10940
Principal Address: 4 EVERGREEN DRIVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD KORN Chief Executive Officer PO BOX 579, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 579, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1994-04-14 1998-02-19 Address 4 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1994-04-14 1998-02-19 Address 4 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-04-14 1998-02-19 Address 4 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1988-02-19 1994-04-14 Address 415 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973891 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060303002621 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040203002041 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020214002629 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000512002386 2000-05-12 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-06
Type:
Referral
Address:
WEST MAIN AND WICKHAM AVENUE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State