CORNER STONE HEATING & COOLING, INC.

Name: | CORNER STONE HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 11 Jul 2024 |
Entity Number: | 3176337 |
ZIP code: | 34432 |
County: | Albany |
Place of Formation: | New York |
Address: | 7981 SW 140th Ave, Dunnellon, FL, United States, 34432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W PLOUFFE SR | Chief Executive Officer | 7981 SW 140TH AVE, DUNNELLON, FL, United States, 34432 |
Name | Role | Address |
---|---|---|
CORNER STONE HEATING & COOLING, INC. | DOS Process Agent | 7981 SW 140th Ave, Dunnellon, FL, United States, 34432 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-03-04 | Address | 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 7981 SW 140TH AVE, DUNNELLON, FL, 34432, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 749 PLEASANT VALLEY RD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001043 | 2024-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-11 |
240116000953 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
190625002033 | 2019-06-25 | BIENNIAL STATEMENT | 2019-03-01 |
090312003381 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070416002232 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State