Search icon

ZEFI PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEFI PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1993 (32 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 1747324
ZIP code: 10029
County: Bronx
Place of Formation: New York
Address: 420-C E 110TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO ZEFI Chief Executive Officer 138 PHILLIP PLACE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420-C E 110TH STREET, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
133729643
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-20 2007-08-14 Address 420-C E 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2001-09-20 2007-08-14 Address 420-C E 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1995-09-22 2007-08-14 Address 6 RIDGE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1995-09-22 2001-09-20 Address 3421 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1995-09-22 2001-09-20 Address 3421 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000855 2010-12-15 CERTIFICATE OF DISSOLUTION 2010-12-15
090817003055 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070814002400 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051021002266 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030911002017 2003-09-11 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State