Search icon

KENNEDY MECHANICAL PLUMBING AND HEATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN CASSIDY Chief Executive Officer 11 COMFORT STREET, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 COMFORT ST, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161385946
Plan Year:
2009
Number Of Participants:
207
Sponsors Telephone Number:

History

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)

Filings

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