Search icon

PALACE PLUMBING & HEATING SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PALACE PLUMBING & HEATING SUPPLY CORP. DOS Process Agent 167 MAIN STREET, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
SCOTT HARTMAN Chief Executive Officer POST OFFICE BOX 276, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
132771752
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1621526 OL VIO INVOICED 2014-03-14 625 OL - Other Violation

Issued Charges

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