Search icon

J. T. KENNEDY PLUMBING AND HEATING CORPORATION, INC.

Company Details

Name: J. T. KENNEDY PLUMBING AND HEATING CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 260585
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 431 LAMOUREAUX PLACE, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P KENNEDY Chief Executive Officer PO BOX 167, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 LAMOUREAUX PLACE, ELMIRA HEIGHTS, NY, United States, 14903

History

Start date End date Type Value
1997-05-19 2005-07-14 Address PO BOX 167, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-05-19 Address BOX 167, HORSEHEADS, NY, 14845, 0167, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-05-19 Address 509 WYGANT ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1992-11-23 1997-05-19 Address 431 LAMOUREAUX PLACE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
1973-05-04 1992-11-23 Address 431 LAMOUREAUX PLACE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201209004 2020-12-09 ASSUMED NAME CORP INITIAL FILING 2020-12-09
DP-2114901 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050714002566 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030507002479 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010504002179 2001-05-04 BIENNIAL STATEMENT 2001-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State