Name: | FATHER & SON CHIMNEY SWEEP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1989 (36 years ago) |
Date of dissolution: | 02 Jun 2014 |
Entity Number: | 1333720 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63 LONGSHORE ST., BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SALERNO | DOS Process Agent | 63 LONGSHORE ST., BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOHN SALERNO | Chief Executive Officer | 63 LONGSHORE ST., BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-31 | 2013-03-15 | Address | 61-LONGSHORE ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2011-03-31 | 2013-03-15 | Address | 61-LONGSHORE ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-03-31 | 2013-03-15 | Address | 61-LONGSHORE ST., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1999-03-15 | 2011-03-31 | Address | 61-LONGSHORE ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1999-03-15 | 2011-03-31 | Address | 61-LONGSHORE ST., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602001080 | 2014-06-02 | CERTIFICATE OF DISSOLUTION | 2014-06-02 |
130315006533 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110331002516 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090304002796 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070316002114 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State