Name: | CENTRAL PLUMBING, HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1992 (32 years ago) |
Date of dissolution: | 14 Feb 1995 |
Entity Number: | 1683669 |
ZIP code: | 10918 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 STEVENS PLACE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
NICHOLAS J. SILVESTRI, CPA | DOS Process Agent | 6 STEVENS PLACE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
WILLIAM TIMMONS | Chief Executive Officer | PO BOX 58, SALISBURY MILLS, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1994-01-05 | Address | 6 STEVENS PLACE, CHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950214000608 | 1995-02-14 | CERTIFICATE OF DISSOLUTION | 1995-02-14 |
940105002183 | 1994-01-05 | BIENNIAL STATEMENT | 1993-11-01 |
921130000222 | 1992-11-30 | CERTIFICATE OF INCORPORATION | 1992-11-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State