Search icon

HOWARD B. MOORE PLUMBING & HEATING, INC.

Company Details

Name: HOWARD B. MOORE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 20 Jun 2006
Entity Number: 359874
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: 25 MILLER ROAD, MAHOPAC, NY, United States, 10541
Address: PO BOX 277, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 277, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
HOWARD B. MOORE Chief Executive Officer 25 MILLER ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-04-28 2001-01-05 Address 25 MILLER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-01-05 Address 25 MILLER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-04-28 2001-01-05 Address PO BOX 277, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1975-01-10 1993-04-28 Address WATEMELON HILL RD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060620000885 2006-06-20 CERTIFICATE OF DISSOLUTION 2006-06-20
20050912020 2005-09-12 ASSUMED NAME LLC INITIAL FILING 2005-09-12
030221002038 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010105002263 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990121002418 1999-01-21 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-14
Type:
Accident
Address:
BOX 277, MILLER ROAD, MAHOPAC, NY, 10541
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State