Search icon

COLUMBIA UTILITIES HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA UTILITIES HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1961 (64 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 141248
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214
Address: 8751 18 AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PALMESE Chief Executive Officer 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
COLUMBIA UTILITIES HEATING CORP. DOS Process Agent 8751 18 AVENUE, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
111981831
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-10-05 2017-09-01 Address 1350 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-10-05 2017-09-01 Address 1350 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230215000870 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
210924000649 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190903060240 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006595 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006988 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693682 PETROL-22 INVOICED 2014-05-29 150 PETROL METER TYPE B
1533484 PETROL-22 INVOICED 2013-12-12 150 PETROL METER TYPE B
1513982 PETROL-22 INVOICED 2013-11-21 150 PETROL METER TYPE B
352241 CNV_SI INVOICED 2013-08-21 150 SI - Certificate of Inspection fee (scales)
339390 CNV_SI INVOICED 2012-08-30 150 SI - Certificate of Inspection fee (scales)
330742 CNV_SI INVOICED 2011-11-15 150 SI - Certificate of Inspection fee (scales)
331236 CNV_SI INVOICED 2011-11-15 150 SI - Certificate of Inspection fee (scales)
330691 CNV_SI INVOICED 2011-10-13 150 SI - Certificate of Inspection fee (scales)
314397 CNV_SI INVOICED 2010-07-19 150 SI - Certificate of Inspection fee (scales)
319687 CNV_SI INVOICED 2010-07-14 150 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
77133450
Mark:
COLUMBIA UTILITIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COLUMBIA UTILITIES

Goods And Services

For:
Supply of fuel oil, natural gas, and electricity
International Classes:
039 - Primary Class
Class Status:
Active
For:
Repair of heaters, tanks, boilers, and burners
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
86337761
Mark:
COLUMBIA CARES
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-07-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COLUMBIA CARES

Goods And Services

For:
Charitable fundraising, namely, raising money for child cancer patients
First Use:
2013-12-31
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State