Search icon

S & R PLUMBING & HEATING, INC.

Headquarter

Company Details

Name: S & R PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 2148264
ZIP code: 27284
County: Putnam
Place of Formation: New York
Address: 8505 SHEPPARDS RUN DRIVE, KERNERSVILLE, NC, United States, 27284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S & R PLUMBING & HEATING, INC., CONNECTICUT 1257582 CONNECTICUT
Headquarter of S & R PLUMBING & HEATING, INC., CONNECTICUT 0567878 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS RAIFORD Chief Executive Officer 8505 SHEPPARDS RUN DRIVE, KERNERSVILLE, NC, United States, 27284

DOS Process Agent

Name Role Address
S & R PLUMBING & HEATING, INC. DOS Process Agent 8505 SHEPPARDS RUN DRIVE, KERNERSVILLE, NC, United States, 27284

History

Start date End date Type Value
2021-05-11 2023-08-10 Address 8505 SHEPPARDS RUN DRIVE, KERNERSVILLE, NC, 27284, USA (Type of address: Service of Process)
2021-05-11 2023-08-10 Address 8505 SHEPPARDS RUN DRIVE, KERNERSVILLE, NC, 27284, USA (Type of address: Chief Executive Officer)
2019-05-02 2021-05-11 Address 44-41 OLD STATE ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2019-05-02 2021-05-11 Address 44-41 OLD STATE ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-05-02 Address 16 MT EBO ROAD SOUTH, STE 11, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2015-05-04 2019-05-02 Address 16 MT EBO ROAD SOUTH, STE 11, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-05-02 Address 16 MT EBO ROAD SOUTH, STE 11, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2009-02-12 2015-05-04 Address 110 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2009-02-12 2015-05-04 Address 110 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2009-02-12 2015-05-04 Address 110 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810004013 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
210511060490 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061352 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006292 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504007515 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006642 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110527002240 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002652 2009-04-22 BIENNIAL STATEMENT 2009-05-01
090212003033 2009-02-12 BIENNIAL STATEMENT 2007-05-01
010516002513 2001-05-16 BIENNIAL STATEMENT 2001-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State