Name: | PHILIP MARTIN PLUMBING AND HEATING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1970 (55 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 287653 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 147 ROGERS AVENUE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN LOWE | DOS Process Agent | 147 ROGERS AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
FRANKLIN LOWE | Chief Executive Officer | 147 ROGERS AVENUE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-19 | 1995-05-23 | Address | 1007 BERGEN ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130614025 | 2013-06-14 | ASSUMED NAME CORP INITIAL FILING | 2013-06-14 |
DP-1796499 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040226002059 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
000301002646 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980224002258 | 1998-02-24 | BIENNIAL STATEMENT | 1998-01-01 |
950523002544 | 1995-05-23 | BIENNIAL STATEMENT | 1994-01-01 |
808114-4 | 1970-01-19 | CERTIFICATE OF INCORPORATION | 1970-01-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State