Name: | PALACE PLUMBING & HEATING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1974 (51 years ago) |
Date of dissolution: | 23 Apr 2021 |
Entity Number: | 336245 |
ZIP code: | 10591 |
County: | Bronx |
Place of Formation: | New York |
Address: | 167 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALACE PLUMBING & HEATING SUPPLY CORP. | DOS Process Agent | 167 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
SCOTT HARTMAN | Chief Executive Officer | POST OFFICE BOX 276, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-27 | 2020-09-22 | Address | POST OFFICE BOX 276, BRONX, NY, 10570, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2018-09-27 | Address | 919 SOUTHERN BLVD, BRONX, NY, 10459, 4507, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2018-09-27 | Address | 919 SOUTHERN BLVD, BRONX, NY, 10459, 4507, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-03-01 | Address | 919 SOUTHERN BLVD, BRONX, NY, 10459, 4507, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-03-01 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423000457 | 2021-04-23 | CERTIFICATE OF DISSOLUTION | 2021-04-23 |
200922060356 | 2020-09-22 | BIENNIAL STATEMENT | 2020-02-01 |
180927006141 | 2018-09-27 | BIENNIAL STATEMENT | 2018-02-01 |
20151222005 | 2015-12-22 | ASSUMED NAME LLC INITIAL FILING | 2015-12-22 |
140402002022 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1621526 | OL VIO | INVOICED | 2014-03-14 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 5 | 5 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State