Search icon

COUNTRY PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 01 Dec 2006
Entity Number: 1237391
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 232 OLD KINGS HWY, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P. SHUMALSKI DOS Process Agent 232 OLD KINGS HWY, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
JOSEPH P SHUMALSKI Chief Executive Officer 232 OLD KINGS HWY, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
1994-02-09 2002-03-04 Address 232 OLD KINGS HIGHWAY, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1994-02-09 2002-03-04 Address 232 OLD KINGS HIGHWAY, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1994-02-09 2002-03-04 Address 232 OLD KINGS HIGHWAY, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
1993-03-01 1994-02-09 Address 272 OLD KINGS HIGHWAY, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-02-09 Address 272 OLD KINGS HIGHWAY, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061201000088 2006-12-01 CERTIFICATE OF DISSOLUTION 2006-12-01
060302002762 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002451 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020304002660 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000224002869 2000-02-24 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State