CRISAFULLI BROS. PLUMBING AND HEATING CONTRACTORS, INC.

Name: | CRISAFULLI BROS. PLUMBING AND HEATING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1958 (68 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 169785 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 25 Industrial Park Road, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 360
Share Par Value 1200
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 Industrial Park Road, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ANDREA CRISAFULLI | Chief Executive Officer | 25 INDUSTRIAL PARK ROAD, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 25 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 520 LIVINGSTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-02-21 | 2023-10-18 | Address | 520 LIVINGSTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2006-02-21 | Address | 520 LIVINGSTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037965 | 2023-11-30 | CERTIFICATE OF MERGER | 2023-11-30 |
231018000233 | 2023-10-18 | BIENNIAL STATEMENT | 2022-01-01 |
201215060159 | 2020-12-15 | BIENNIAL STATEMENT | 2020-01-01 |
140212002021 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120130002338 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State