G & G SOUTH COUNTRY PLUMBING & HEATING INC.

Name: | G & G SOUTH COUNTRY PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1988 (37 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 1243994 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 OTIS ROAD, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERRY FLORA | Chief Executive Officer | 60 OTIS ROAD, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
GERRY FLORA | DOS Process Agent | 60 OTIS ROAD, EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2023-08-16 | Address | 60 OTIS ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2023-08-16 | Address | 60 OTIS ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1988-03-16 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-16 | 1993-05-17 | Address | 435 GAZZOLA DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816003517 | 2023-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-07 |
180426006026 | 2018-04-26 | BIENNIAL STATEMENT | 2018-03-01 |
140310007208 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120418002754 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100412003195 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State