Search icon

NEW HARTFORD PLUMBING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HARTFORD PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1975 (50 years ago)
Date of dissolution: 03 Jan 2006
Entity Number: 379954
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4676 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY N HAGGAS Chief Executive Officer 4676 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4676 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1995-07-10 1997-09-26 Address 4676 COMMERICAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-09-26 Address 4676 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1995-07-10 1997-09-26 Address 4676 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1975-09-24 1995-07-10 Address 185 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091118007 2009-11-18 ASSUMED NAME CORP INITIAL FILING 2009-11-18
060103001397 2006-01-03 CERTIFICATE OF DISSOLUTION 2006-01-03
010830002101 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990921002540 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970926002188 1997-09-26 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-02
Type:
Complaint
Address:
#3 MILL 587 MAIN ST., NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State