Search icon

BERCO PLUMBING & HEATING CORP.

Company Details

Name: BERCO PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1988 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1294750
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 275 CARTERET STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 CARTERET STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
BERNARD COSSEAN Chief Executive Officer 275 CARTERET STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
1988-09-28 1995-07-17 Address 7222 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1531436 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950717002129 1995-07-17 BIENNIAL STATEMENT 1993-09-01
B689258-2 1988-09-28 CERTIFICATE OF INCORPORATION 1988-09-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State