Search icon

ASTORINO PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORINO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1906035
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 28 RED MILLS RD., MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS S. ASTORINO DOS Process Agent 28 RED MILLS RD., MAHOPAC, NY, United States, 10541

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOUIS S. ASTORINO Chief Executive Officer 28 RED MILLS RD., MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1997-10-28 1999-04-27 Address 28 RED MILLS ROAD, MAHOPAC, NY, 10541, 2750, USA (Type of address: Service of Process)
1997-07-21 1999-04-27 Address 28 RED MILLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-04-27 Address 28 RED MILLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1995-11-02 1999-11-26 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-22 1995-11-02 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1738010 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
991126000164 1999-11-26 CERTIFICATE OF CHANGE 1999-11-26
990427002130 1999-04-27 BIENNIAL STATEMENT 1999-03-01
971028000619 1997-10-28 CERTIFICATE OF AMENDMENT 1997-10-28
970721002461 1997-07-21 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State