Search icon

H. & J. PLUMBING CORP.

Company Details

Name: H. & J. PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1638537
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-39 STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-39 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
HOWARD SHORE Chief Executive Officer 18-39 STEINWAY STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1992-05-21 1993-08-31 Address 319 FELTER AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1326816 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930831002284 1993-08-31 BIENNIAL STATEMENT 1993-05-01
920521000352 1992-05-21 CERTIFICATE OF INCORPORATION 1992-05-21

Court Cases

Court Case Summary

Filing Date:
1998-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA,
Party Role:
Plaintiff
Party Name:
H. & J. PLUMBING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
H. & J. PLUMBING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FARRELL,
Party Role:
Plaintiff
Party Name:
H. & J. PLUMBING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State