Name: | OWENS HEATING & PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2349739 |
ZIP code: | 14814 |
County: | Chemung |
Place of Formation: | New York |
Address: | 3129 ROUTE 352, PO BOX 431, BIG FLATS, NY, United States, 14814 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3129 ROUTE 352, PO BOX 431, BIG FLATS, NY, United States, 14814 |
Name | Role | Address |
---|---|---|
WILLIAM S OWENS | Chief Executive Officer | 3129 ROUTE 352, PO BOX 431, BIG FLATS, NY, United States, 14814 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-13 | 2003-02-14 | Address | 3129 RTE 352, PO BOX 431, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
2001-03-13 | 2003-02-14 | Address | 3129 RTE 352, PO BOX 431, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office) |
2001-03-13 | 2003-02-14 | Address | 3129 RTE 352, PO BOX 431, BIG FLATS, NY, 14814, USA (Type of address: Service of Process) |
1999-02-25 | 2001-03-13 | Address | 83 CANAL STREET, P O BOX 431, BIG FLATS, NY, 14814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248192 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090310002449 | 2009-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
070402003077 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050324002321 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030214002077 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010313002612 | 2001-03-13 | BIENNIAL STATEMENT | 2001-02-01 |
990225000100 | 1999-02-25 | CERTIFICATE OF INCORPORATION | 1999-02-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State