WATERTIGHT PLUMBING & HEATING, INC.

Name: | WATERTIGHT PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1893256 |
ZIP code: | 11358 |
County: | Nassau |
Place of Formation: | New York |
Address: | 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STEHLING | Chief Executive Officer | 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-08 | 2021-11-30 | Address | 163-02 CROCHERON AVE., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2021-11-30 | Address | 163-02 CROCHERON AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1997-03-04 | 1999-04-08 | Address | 2 CLARK AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 1999-04-08 | Address | 2 CLARK AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130000191 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
030221002536 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
990408002627 | 1999-04-08 | BIENNIAL STATEMENT | 1999-02-01 |
970304002234 | 1997-03-04 | BIENNIAL STATEMENT | 1997-02-01 |
950209000179 | 1995-02-09 | CERTIFICATE OF INCORPORATION | 1995-02-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State