Name: | JOHN CERRONI PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 1417962 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 COW NECK RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 COW NECK RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JOHN CERRONI | Chief Executive Officer | 115 COW NECK RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1995-05-02 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000286 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
140320002051 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120124002912 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100212002684 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108002831 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State