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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 TOURAINE AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN R. FERRARO | Chief Executive Officer | 129 TOURAINE AVENUE, PORT CHESTER, NY, United States, 10573 |
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) |
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