Name: | N. & J. PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1962 (63 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 150090 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 SHEPPARD STREET, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD K POWERS | Chief Executive Officer | 39 SHEPPARD STREET, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
N&J PLUMBING & HEATING, INC. | DOS Process Agent | 39 SHEPPARD STREET, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-12 | 2012-08-14 | Address | 75 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2012-08-14 | Address | 75 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2012-08-14 | Address | 75 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-05-21 | 1998-08-12 | Address | 75 MANOR HAVEN BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1998-08-12 | Address | 75 MANOR HAVEN BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029002368 | 2021-10-29 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-10-29 |
150430000982 | 2015-04-30 | CERTIFICATE OF DISSOLUTION | 2015-04-30 |
140819006011 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120814006004 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100913002228 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State