4TH AVE. BURNER & HEATING SUPPLIES, INC.

Name: | 4TH AVE. BURNER & HEATING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1978 (47 years ago) |
Entity Number: | 468973 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 284 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 284 4TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE FAUCI | Chief Executive Officer | 69 FRANKLIN STREET, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2014-02-25 | Address | 328 RIVIERA DR SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2006-02-01 | Address | 328 RIVIERA DR SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2004-01-30 | Address | 328 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, 8520, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-02-17 | Address | 351 CAMEO DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-01-27 | Address | 351 CAMEL DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160203079 | 2016-02-03 | ASSUMED NAME CORP INITIAL FILING | 2016-02-03 |
140225002417 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120201002750 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100121002138 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080124003237 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State