Name: | ALL GAS HEATING SERVICE & GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1705331 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. WEIDEL, JR. | DOS Process Agent | 64-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOSEPH P. WEIDEL, JR. | Chief Executive Officer | 64-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1994-03-09 | Address | 64-04 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748821 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030506002213 | 2003-05-06 | BIENNIAL STATEMENT | 2003-02-01 |
010327002697 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
990329002203 | 1999-03-29 | BIENNIAL STATEMENT | 1999-02-01 |
970423002238 | 1997-04-23 | BIENNIAL STATEMENT | 1997-02-01 |
951030002317 | 1995-10-30 | BIENNIAL STATEMENT | 1995-02-01 |
940309002449 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930224000447 | 1993-02-24 | CERTIFICATE OF INCORPORATION | 1993-02-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State