Search icon

GORDON THOMPSON PLUMBING & HEATING, INC.

Company Details

Name: GORDON THOMPSON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1606703
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: 455 OLD ALBANY POST RD, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON THOMPSON DOS Process Agent 455 OLD ALBANY POST RD, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
GORDON THOMPSON Chief Executive Officer 455 OLD ALBANY POST RD, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2000-02-17 2008-02-29 Address 443 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2000-02-17 2008-02-29 Address 443 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2000-02-17 2008-02-29 Address 443 OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-02-17 Address R1 BOX 318, OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1998-01-14 2000-02-17 Address R1 BOX 318, OLD ALBANY POST RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935331 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080229002278 2008-02-29 BIENNIAL STATEMENT 2008-01-01
040204002769 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020108002920 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000217002627 2000-02-17 BIENNIAL STATEMENT 2000-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State