L.J. DEMARCO PLUMBING & HEATING, INC.
Headquarter
Name: | L.J. DEMARCO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1991 (34 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 1548190 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 54 WEST LAKE BLVD., MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J. DEMARCO | DOS Process Agent | 54 WEST LAKE BLVD., MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LEONARD J. DEMARCO | Chief Executive Officer | 54 WEST LAKE BLVD., MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2023-12-04 | Address | 54 WEST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2023-12-04 | Address | 54 WEST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1994-10-03 | 2001-06-26 | Address | 66 WEST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1994-10-03 | 2001-06-26 | Address | 66 WEST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 2001-06-26 | Address | 66 WEST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000409 | 2023-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-02 |
091127002259 | 2009-11-27 | BIENNIAL STATEMENT | 2009-05-01 |
070511002915 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
010626002354 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990514002100 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State