Search icon

MONAHAN'S PLUMBING AND HEATING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONAHAN'S PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1977 (48 years ago)
Date of dissolution: 03 Apr 2000
Entity Number: 442312
ZIP code: 10532
County: Westchester
Place of Formation: New York
Principal Address: 5 HIGH MEADOW RD, BROOKFIELD, CT, United States, 06804
Address: 200 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F MONAHAN Chief Executive Officer 200 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
MONAHAN'S DOS Process Agent 200 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
0524417
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-25 1997-09-04 Address 69 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-09-04 Address 69 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-02-25 1997-09-04 Address 69 POTTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1977-07-21 1992-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-21 1993-02-25 Address 55 POPLAR PLACE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110211028 2011-02-11 ASSUMED NAME LLC INITIAL FILING 2011-02-11
000403000453 2000-04-03 CERTIFICATE OF MERGER 2000-04-03
990831002211 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970904002040 1997-09-04 BIENNIAL STATEMENT 1997-07-01
950802002433 1995-08-02 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State