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
Name | Role | Address |
---|---|---|
TODD KORN | Chief Executive Officer | PO BOX 579, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 579, MIDDLETOWN, NY, United States, 10940 |
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) |
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 |
980219002215 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
940414002615 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B604332-5 | 1988-02-19 | CERTIFICATE OF INCORPORATION | 1988-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300525540 | 0213100 | 1997-02-06 | WEST MAIN AND WICKHAM AVENUE, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200740561 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1997-03-06 |
Abatement Due Date | 1997-03-11 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260200 A |
Issuance Date | 1997-03-06 |
Abatement Due Date | 1997-03-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19261053 B04 |
Issuance Date | 1997-03-06 |
Abatement Due Date | 1997-03-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State