Name: | SILVANO PLUMBING & HEATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1971 (53 years ago) |
Date of dissolution: | 05 Aug 2005 |
Entity Number: | 317961 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-18 23RD AVE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVANO VISCOVICH | Chief Executive Officer | 33-18 23RD AVE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-18 23RD AVE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-15 | 2001-11-27 | Address | 77-08 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050805000652 | 2005-08-05 | CERTIFICATE OF DISSOLUTION | 2005-08-05 |
031113002495 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
C329019-2 | 2003-03-21 | ASSUMED NAME CORP INITIAL FILING | 2003-03-21 |
011127002839 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
999348-3 | 1972-06-29 | CERTIFICATE OF AMENDMENT | 1972-06-29 |
945801-4 | 1971-11-15 | CERTIFICATE OF INCORPORATION | 1971-11-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State