Search icon

ROCCO FERRARO PLUMBING & HEATING CORP.

Company Details

Name: ROCCO FERRARO PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1960 (64 years ago)
Date of dissolution: 15 Jan 1997
Entity Number: 134055
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 129 TOURAINE AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 TOURAINE AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN R. FERRARO Chief Executive Officer 129 TOURAINE AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1960-12-23 1992-12-17 Address 130 TOURAINE AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130227091 2013-02-27 ASSUMED NAME CORP INITIAL FILING 2013-02-27
970115000025 1997-01-15 CERTIFICATE OF DISSOLUTION 1997-01-15
931207002804 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921217002320 1992-12-17 BIENNIAL STATEMENT 1992-12-01
A542900-2 1979-01-08 ANNULMENT OF DISSOLUTION 1979-01-08
DP-4334 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
246621 1960-12-23 CERTIFICATE OF INCORPORATION 1960-12-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State