Name: | R & B PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1961 (64 years ago) |
Date of dissolution: | 09 Aug 2007 |
Entity Number: | 137842 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BLAU | DOS Process Agent | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MICHAEL BLAU | Chief Executive Officer | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-27 | 1992-11-25 | Address | 202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1961-05-11 | 1986-06-27 | Address | 42-31 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070809000999 | 2007-08-09 | CERTIFICATE OF DISSOLUTION | 2007-08-09 |
070521002084 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050623002567 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030423002208 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010509002519 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State