Search icon

VENTURE PLUMBING & HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTURE PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 284263
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1445 PITKIN AVENUE, BROOKLYN, NY, United States, 11233
Principal Address: THE CORPORATION, 1445 PITKIN AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LUNDENBERG Chief Executive Officer 1445 PITKIN AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
C/O VENTURE PLUMBING & HEATING CO., INC. DOS Process Agent 1445 PITKIN AVENUE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1986-07-25 1990-11-21 Address 590 UTICA AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1978-10-02 1986-07-25 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1969-10-31 1978-10-02 Address 481 ALBANY AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C289979-1 2000-06-19 ASSUMED NAME CORP INITIAL FILING 2000-06-19
DP-1298989 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921117002346 1992-11-17 BIENNIAL STATEMENT 1992-10-01
901121000204 1990-11-21 CERTIFICATE OF CHANGE 1990-11-21
B384427-3 1986-07-25 CERTIFICATE OF AMENDMENT 1986-07-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-15
Type:
Unprog Rel
Address:
1195 CLAY AVENUE, New York -Richmond, NY, 10456
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State