Name: | BILL'S HEATING AND PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1996 (28 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2080060 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 8 CASTLETON AVE, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D ZEYAK SR | DOS Process Agent | 8 CASTLETON AVE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
WILLIAM D ZEYAK SR | Chief Executive Officer | 8 CASTLETON AVE, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-05 | 2000-10-17 | Address | 220 WOODWARD RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 2000-10-17 | Address | 220 WOODWARD RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
1998-10-05 | 2000-10-17 | Address | 220 WOODWARD RD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1996-10-30 | 1998-10-05 | Address | 220 WOODWARD ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683592 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
001017002243 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
981005002381 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
961030000576 | 1996-10-30 | CERTIFICATE OF INCORPORATION | 1996-10-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State