Search icon

S & E PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & E PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 324261
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 REMSEN AVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT FEDER Agent 90 MAPLE AVE., WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
EDWINA SANHAUS DOS Process Agent 5 REMSEN AVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
EDWINA SANDHAUS Chief Executive Officer 5 REMSEN AVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1996-02-22 2004-02-23 Address 5 REMSEN AVE, MONSEY, NY, 10952, 2802, USA (Type of address: Chief Executive Officer)
1996-02-22 2004-02-23 Address 5 REMSEN AVE, MONSEY, NY, 10952, 2802, USA (Type of address: Principal Executive Office)
1996-02-22 2004-02-23 Address 5 REMSEN AVE, MONSEY, NY, 10952, 2802, USA (Type of address: Service of Process)
1972-02-23 1996-02-22 Address 1 MOSIER CT., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035196 2024-06-27 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-27
DP-2106033 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100727028 2010-07-27 ASSUMED NAME CORP INITIAL FILING 2010-07-27
040223002553 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020221002458 2002-02-21 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-19
Type:
Planned
Address:
RAMAPO CIRQUE HOUSING, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State