FLOW-RITE PLUMBING & HEATING, INC.

Name: | FLOW-RITE PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 24 Dec 2007 |
Entity Number: | 1460146 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PETER KAVANAUGH | Chief Executive Officer | 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-27 | 2000-07-13 | Address | 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Principal Executive Office) |
1993-08-27 | 2000-07-13 | Address | 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 2000-07-13 | Address | 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Service of Process) |
1993-02-09 | 1993-08-27 | Address | 27 HOMESTEAD DRIVE, WHEATLEY HTS, NY, 11798, 1026, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1993-08-27 | Address | 27 HOMESTEAD DRIVE, WHEATLEY HTS, NY, 11798, 1026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071224000693 | 2007-12-24 | CERTIFICATE OF DISSOLUTION | 2007-12-24 |
060810002221 | 2006-08-10 | BIENNIAL STATEMENT | 2006-07-01 |
040827002544 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020705002061 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000713002240 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State