Search icon

OWENS HEATING & PLUMBING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3129 ROUTE 352, PO BOX 431, BIG FLATS, NY, United States, 14814

Chief Executive Officer

Name Role Address
WILLIAM S OWENS Chief Executive Officer 3129 ROUTE 352, PO BOX 431, BIG FLATS, NY, United States, 14814

History

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)

Filings

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