Name: | CENTRUM PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1990 (35 years ago) |
Date of dissolution: | 02 Dec 2009 |
Entity Number: | 1462787 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2684 ROUTE 22, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2684 ROUTE 22, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
DENIS A ROCCHIO | Chief Executive Officer | 2684 RT 22, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2008-07-22 | Address | 48 OLD MILL RD, HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2006-07-20 | Address | 2684 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2000-07-14 | Address | ROUTE 22 RR4 BOX 394, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1998-07-20 | 2000-07-14 | Address | ROUTE 22 RR4 BOX 394, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2000-07-14 | Address | ROUTE 22 RR4 BOX 394, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091202000348 | 2009-12-02 | CERTIFICATE OF DISSOLUTION | 2009-12-02 |
080722003249 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060720002036 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
000714002115 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980720002075 | 1998-07-20 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State