Search icon

ALLOCCA PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLOCCA PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1994 (31 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 1840493
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7322 15TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7322 15TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIANFRANCO MATTIACCI Chief Executive Officer 7322 15TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7322 15TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2000-08-23 2008-07-31 Address 7322 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2000-08-23 2008-07-31 Address 7322 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1996-09-12 2000-08-23 Address 7322 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1996-09-12 2000-08-23 Address 7322 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1994-08-01 2008-07-31 Address 7322 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161117000244 2016-11-17 CERTIFICATE OF DISSOLUTION 2016-11-17
140801006346 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006128 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100811002612 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731003279 2008-07-31 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State