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
Name | Role | Address |
---|---|---|
JOSEPH E HENTHORNE | Chief Executive Officer | P.O. BOX 211, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
PATCHOGUE PLATE GLASS CO., INC. | DOS Process Agent | 7 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772 |
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) |
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