Search icon

PATCHOGUE PLATE GLASS CO., INC.

Company Details

Name: PATCHOGUE PLATE GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1960 (65 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 127059
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 7 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E HENTHORNE Chief Executive Officer P.O. BOX 211, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PATCHOGUE PLATE GLASS CO., INC. DOS Process Agent 7 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2020-03-04 2022-08-06 Address 7 RAILROAD AVENUE, PATCHOGUE, NY, 11772, 3517, USA (Type of address: Service of Process)
2019-12-02 2022-08-06 Address P.O. BOX 211, PATCHOGUE, NY, 11772, 0211, USA (Type of address: Chief Executive Officer)
2019-12-02 2020-03-04 Address 39 CLEVELAND ST, PATCHOGUE, NY, 11772, 2815, USA (Type of address: Service of Process)
2004-03-04 2020-03-04 Address 39 CLEVELAND ST, PATCHOGUE, NY, 11772, 2815, USA (Type of address: Principal Executive Office)
2004-03-04 2019-12-02 Address 7 RAILROAD AVE, PATCHOGUE, NY, 11772, 0211, USA (Type of address: Chief Executive Officer)
2004-03-04 2019-12-02 Address 7 RAILROAD AVE, PATCHOGUE, NY, 11772, 0211, USA (Type of address: Service of Process)
1996-03-26 2004-03-04 Address 7 RAILROAD AVE, PATCHOGUE, NY, 11772, 0211, USA (Type of address: Service of Process)
1996-03-26 2004-03-04 Address 7 RAILROAD AVE, PATCHOGUE, NY, 11772, 0211, USA (Type of address: Chief Executive Officer)
1996-03-26 2004-03-04 Address 39 CLEVELAND ST, PATCHOGUE, NY, 11772, 2815, USA (Type of address: Principal Executive Office)
1960-03-09 1996-03-26 Address 64 W. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000534 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
200304060781 2020-03-04 BIENNIAL STATEMENT 2020-03-01
191202061922 2019-12-02 BIENNIAL STATEMENT 2018-03-01
140307006440 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120426002030 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100331002964 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303003139 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320002569 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040304002537 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020225002500 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State