Name: | DUFFETT PLUMBING AND HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1977 (48 years ago) |
Entity Number: | 443617 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | S 5700 MAELOU DR, HAMBURG, NY, United States, 14075 |
Principal Address: | 5537 MAPLE GROVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MOORE | Chief Executive Officer | 5700 MAELOU DR, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S 5700 MAELOU DR, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-10 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-24 | 2007-10-29 | Address | 5537 MAPLE GROVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2007-10-29 | Address | S 5700 MAELOU DR, HAMBURG, NY, 14035, 3720, USA (Type of address: Chief Executive Officer) |
2003-08-01 | 2005-10-24 | Address | 6693 LIEBLER ROAD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000691 | 2018-06-27 | ANNULMENT OF DISSOLUTION | 2018-06-27 |
DP-2247998 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20101101048 | 2010-11-01 | ASSUMED NAME CORP INITIAL FILING | 2010-11-01 |
071029002694 | 2007-10-29 | BIENNIAL STATEMENT | 2007-08-01 |
051024002882 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State