Search icon

PERFORMANCE HEATING, INC.

Company Details

Name: PERFORMANCE HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2621425
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 129 BROOKWOOD DR, HAMBURG, NY, United States, 14075
Address: ATTN: JOHN B. DRENNING ESQ, ONE M & T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent ATTN: JOHN B. DRENNING ESQ, ONE M & T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GREG DOLEGALA Chief Executive Officer 5428 S ABBOTT RD, HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
DP-2146246 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110401003055 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090313002692 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070523003015 2007-05-23 BIENNIAL STATEMENT 2007-03-01
020201000465 2002-02-01 CERTIFICATE OF AMENDMENT 2002-02-01
010328000324 2001-03-28 CERTIFICATE OF INCORPORATION 2001-03-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2859165006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PERFORMANCE HEATING CO., INC.
Recipient Name Raw PERFORMANCE HEATING CO., INC.
Recipient DUNS 147965813
Recipient Address 5428 SOUTH ABBOTT ROAD, HAMBURG, ERIE, NEW YORK, 14075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State