Search icon

G.W. PLUMBING INC.

Headquarter

Company Details

Name: G.W. PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1992 (33 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 1607442
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: PO BOX 822, LARCHMONT, NY, United States, 10538
Principal Address: 312 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G.W. PLUMBING INC., CONNECTICUT 0564100 CONNECTICUT

DOS Process Agent

Name Role Address
GEORGE WOOD DOS Process Agent PO BOX 822, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GEORGE WOOD Chief Executive Officer 312 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2000-03-13 2002-01-29 Address 72 E MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-07-24 2002-01-29 Address 72 E MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1997-07-24 2000-03-13 Address PO BOX 822, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-03-10 2000-03-13 Address P.O. BOX 822, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-07-24 Address 17 MONROE STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-01-30 1997-07-24 Address P.O. BOX 822, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110622000421 2011-06-22 CERTIFICATE OF DISSOLUTION 2011-06-22
020129002801 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000313002849 2000-03-13 BIENNIAL STATEMENT 2000-01-01
970724002242 1997-07-24 BIENNIAL STATEMENT 1996-01-01
930310003050 1993-03-10 BIENNIAL STATEMENT 1993-01-01
920130000169 1992-01-30 CERTIFICATE OF INCORPORATION 1992-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701837 Employee Retirement Income Security Act (ERISA) 1997-12-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1997-12-16
Termination Date 1999-04-19
Section 0185

Parties

Name LOCAL 120,
Role Plaintiff
Name G.W. PLUMBING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State