Name: | KENNEDY MECHANICAL PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1990 (34 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 1496640 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 COMFORT ST, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CASSIDY | Chief Executive Officer | 11 COMFORT STREET, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 COMFORT ST, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2012-12-18 | Address | 27 ROCKBRIDGE LN, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2002-11-21 | 2010-12-23 | Address | 16 FARMINGHAM DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2000-12-21 | 2002-11-21 | Address | 259 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2000-12-21 | Address | 2566 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1990-12-19 | 1992-12-10 | Address | 11 COMFORT STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002926 | 2024-05-16 | CERTIFICATE OF MERGER | 2024-05-16 |
220209000354 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
181217006033 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
170403006393 | 2017-04-03 | BIENNIAL STATEMENT | 2016-12-01 |
141201006882 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State