Search icon

J & R PLUMBING & HEATING CONTRACTING INC.

Company Details

Name: J & R PLUMBING & HEATING CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1241801
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-19 118 ST., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-19 118 ST., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JOHN R. KOLB Chief Executive Officer 87-19 118 ST., RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1994-03-24 2000-03-27 Address 110-05 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1994-03-24 2000-03-27 Address 110-05 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1993-05-12 2000-03-27 Address 110-05 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-03-24 Address 110-05 101ST AVENUE, JAMAICA, NY, 11419, USA (Type of address: Principal Executive Office)
1988-03-08 1994-03-24 Address 134-11 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739497 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
040331002961 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020225002876 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327002411 2000-03-27 BIENNIAL STATEMENT 2000-03-01
940324002423 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930512003247 1993-05-12 BIENNIAL STATEMENT 1993-03-01
B611946-4 1988-03-08 CERTIFICATE OF INCORPORATION 1988-03-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State