RAYMOND LUCAS PLUMBING & HEATING, INC.

Name: | RAYMOND LUCAS PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 272252 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 476 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LUCAS | Chief Executive Officer | 476 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
STEVEN LUCAS | DOS Process Agent | 476 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-07 | 1995-04-25 | Address | 2080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097375 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090212002320 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070220002561 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050316002217 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030213002093 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State