Name: | MID-STATE PLUMBING AND HEATING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1969 (56 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 274271 |
ZIP code: | 13421 |
County: | Oneida |
Place of Formation: | New York |
Address: | 317 SCONONDOA STREET, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL K. ENGLISH | Chief Executive Officer | 317 SCONONDOA STREET, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 SCONONDOA STREET, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-12 | 1999-03-23 | Address | 317 SCONONDOA STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1969-03-24 | 1993-07-12 | Address | 200 SO. GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713962 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990323002426 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970320002060 | 1997-03-20 | BIENNIAL STATEMENT | 1997-03-01 |
940502002773 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930712002242 | 1993-07-12 | BIENNIAL STATEMENT | 1993-03-01 |
745026-5 | 1969-03-24 | CERTIFICATE OF INCORPORATION | 1969-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State