Name: | STANFILL PLUMBING AND HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 397035 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2628 ST RAYMOND AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP SPRIO | Chief Executive Officer | 2628 ST. RAYMOND AVENUE, NEW YORK, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2628 ST RAYMOND AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 2000-05-17 | Address | 275 GREENBUSH ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
1976-04-13 | 1996-05-06 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106812 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20080213041 | 2008-02-13 | ASSUMED NAME CORP INITIAL FILING | 2008-02-13 |
000517002357 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980602002333 | 1998-06-02 | BIENNIAL STATEMENT | 1998-04-01 |
960506002393 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
A307589-4 | 1976-04-13 | CERTIFICATE OF INCORPORATION | 1976-04-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State