Search icon

KARNES PLUMBING & HEATING CO., INC.

Company Details

Name: KARNES PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1970 (55 years ago)
Date of dissolution: 24 Apr 2015
Entity Number: 287426
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WALKER Chief Executive Officer 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132648383
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1970-01-13 1993-01-20 Address 315 NO. MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424000440 2015-04-24 CERTIFICATE OF DISSOLUTION 2015-04-24
120203002916 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100125002276 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080103002092 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060131003046 2006-01-31 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-03
Type:
Prog Related
Address:
711 WESTCHESTER AVE, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State