Search icon

SCHIPPER PLUMBING, INC.

Company Details

Name: SCHIPPER PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 292558
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: PO BOX 90570, ROCHESTER, NY, United States, 14609
Principal Address: 80 BAYBERRY LANE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 90570, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
STEVEN P BURGIO Chief Executive Officer PO BOX 90570, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2002-08-07 2006-06-27 Address 80 BAYBERRY LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2002-08-07 2006-06-27 Address PO BOX 90570, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1996-08-05 2002-08-07 Address 2142 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1996-08-05 2002-08-07 Address 2142 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1996-08-05 2002-08-07 Address 2142 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2114719 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060627002670 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040825002296 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020807002623 2002-08-07 BIENNIAL STATEMENT 2002-07-01
C301714-1 2001-04-27 ASSUMED NAME LLC INITIAL FILING 2001-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State