Name: | FHP PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2002 (23 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 2780919 |
ZIP code: | 12401 |
County: | Dutchess |
Place of Formation: | New York |
Address: | FREDERICK PADDOCK, 27 CLARENDON AVE, KINGSTON, NY, United States, 12401 |
Principal Address: | 27 CLARENDON AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK H PADDOCK | Chief Executive Officer | 27 CLARENDON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FREDERICK PADDOCK, 27 CLARENDON AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-14 | 2008-06-19 | Address | 27 CLAREDON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2008-06-19 | Address | 27 CLAREDON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2002-06-20 | 2008-06-19 | Address | FREDERICK PADDOCK, 27 CLAREDON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207001339 | 2013-02-07 | CERTIFICATE OF DISSOLUTION | 2013-02-07 |
100630002809 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080619002301 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060607002157 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040714002282 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020620000235 | 2002-06-20 | CERTIFICATE OF INCORPORATION | 2002-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1516865 | Intrastate Hazmat | 2006-06-18 | 40000 | 2005 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State