Search icon

WOLBERT PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLBERT PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1999 (26 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2346073
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD E WOLBERT Chief Executive Officer PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
WOLBERT PLUMBING & HEATING, INC. DOS Process Agent PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2021-02-18 2023-12-07 Address PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, 11952, 0280, USA (Type of address: Service of Process)
2003-03-19 2021-02-18 Address PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, 11952, 0280, USA (Type of address: Service of Process)
2003-03-19 2023-12-07 Address PO BOX 280, 1590 W MILL RD, MATTITUCK, NY, 11952, 0280, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-03-19 Address 1590 W MILL RD, MATTITUCK, NY, 11952, 0280, USA (Type of address: Principal Executive Office)
2001-03-30 2003-03-19 Address 1590 W MILL RD, MATTITUCK, NY, 11952, 0280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207001635 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
210218060509 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190214060074 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170227006041 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150203006601 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State