Search icon

L.J. DEMARCO PLUMBING & HEATING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LEONARD J. DEMARCO DOS Process Agent 54 WEST LAKE BLVD., MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
LEONARD J. DEMARCO Chief Executive Officer 54 WEST LAKE BLVD., MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0752966
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State