Search icon

SURE COMBUSTION HEATING SUPPLY INC.

Company Details

Name: SURE COMBUSTION HEATING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3481527
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10016
Principal Address: 755 E 133RD ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURE COMBUSTION HEATING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2014 208564698 2015-08-24 SURE COMBUSTION HEATING SUPPLY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 6466708285
Plan sponsor’s address 809 W181ST STE 126, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing RHONDA TROUSDALE
SURE COMBUSTION HEATING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2013 208564698 2014-07-30 SURE COMBUSTION HEATING SUPPLY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 6466708285
Plan sponsor’s address 809 W181ST STE 126, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing RHONDA TROUSDALE
SURE COMBUSTION HEATING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2012 208564698 2013-07-31 SURE COMBUSTION HEATING SUPPLY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 6466708285
Plan sponsor’s address 809 W181ST STE 126, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SURE COMBUSTION HEATING SUPPLY

DOS Process Agent

Name Role Address
LOANZON SHEKH LLC DOS Process Agent 112 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RHODA TRAVSDALE Chief Executive Officer 809 W 181ST ST, STE 126, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2007-02-26 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-26 2011-03-07 Address 11 BROADWAY, SUITE 766, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2024825 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110307002574 2011-03-07 BIENNIAL STATEMENT 2011-02-01
070226000454 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State