Search icon

PUBLIC SERVICE HEAT & POWER CO., INC.

Company Details

Name: PUBLIC SERVICE HEAT & POWER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1933 (92 years ago)
Date of dissolution: 03 May 1983
Entity Number: 45659
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 235 ROCKAWAY AVE., VALLEY NATIONAL BK. BL, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 3750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUBLIC SERVICE HEAT & POWER CO., INC. DOS Process Agent 235 ROCKAWAY AVE., VALLEY NATIONAL BK. BL, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1960-02-25 1961-12-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1949-10-07 1960-02-25 Shares Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
1949-10-07 1966-11-04 Address 101-06 43 AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
1935-01-14 1949-10-07 Address 109-07-101ST AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1933-09-25 1949-10-07 Shares Share type: NO PAR VALUE, Number of shares: 1020, Par value: 0
1933-09-25 1961-12-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
B331752-2 1986-03-11 ASSUMED NAME CORP INITIAL FILING 1986-03-11
A976111-3 1983-05-03 CERTIFICATE OF DISSOLUTION 1983-05-03
661208-3 1968-01-19 CERTIFICATE OF MERGER 1968-01-19
585716-2 1966-11-04 CERTIFICATE OF AMENDMENT 1966-11-04
302284 1961-12-22 CERTIFICATE OF AMENDMENT 1961-12-22
203060 1960-02-25 CERTIFICATE OF AMENDMENT 1960-02-25
7616-62 1949-10-28 CERTIFICATE OF MERGER 1949-10-28
7603-28 1949-10-07 CERTIFICATE OF AMENDMENT 1949-10-07
DES30140 1935-01-14 CERTIFICATE OF AMENDMENT 1935-01-14
4530-110 1933-09-25 CERTIFICATE OF INCORPORATION 1933-09-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State