Name: | FAULKS PLUMBING, HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2152951 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 UPTON STREET, HILTON, NY, United States, 14468 |
Principal Address: | 18 FIREWEED TRAIL, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE F. FAULKS | Chief Executive Officer | 3 UPTON ST, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 UPTON STREET, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2001-07-02 | Address | 18 FIREWEED TRAIL, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2001-07-02 | Address | 3 UPTON STREET, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1997-06-13 | 1999-06-15 | Address | 18 FIREWEED TRAIL, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116655 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010702002387 | 2001-07-02 | BIENNIAL STATEMENT | 2001-06-01 |
990615002357 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970613000341 | 1997-06-13 | CERTIFICATE OF INCORPORATION | 1997-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305056350 | 0213600 | 2002-02-05 | 3 SOUTH MAIN STREET, ALBION, NY, 14411 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2002-02-15 |
Abatement Due Date | 2002-02-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State