Search icon

HUX PLUMBING & HEATING CORPORATION

Company Details

Name: HUX PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3351254
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: GEORGE HUXTABLE, 96 BELLECREST AVENUE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 96 BELLECREST AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HUXTABLE Chief Executive Officer 96 BELLECREST AVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE HUXTABLE, 96 BELLECREST AVENUE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-2001716 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100624002938 2010-06-24 BIENNIAL STATEMENT 2010-04-01
080411002910 2008-04-11 BIENNIAL STATEMENT 2008-04-01
070604000147 2007-06-04 CERTIFICATE OF AMENDMENT 2007-06-04
060420000728 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2634655010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HUX PLUMBING & HEATING CORPORATION
Recipient Name Raw HUX PLUMBING & HEATING CORPORATION
Recipient Address 96 BELLECREST AVE, EAST NORTHPORT, SUFFOLK, NEW YORK, 11731-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 59772.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State