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
Name | Role | Address |
---|---|---|
GORDON THOMPSON | DOS Process Agent | 455 OLD ALBANY POST RD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
GORDON THOMPSON | Chief Executive Officer | 455 OLD ALBANY POST RD, GARRISON, NY, United States, 10524 |
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) |
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