Name: | ACRO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1978 (47 years ago) |
Entity Number: | 483315 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 VAGELE LANE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J SMITH | Chief Executive Officer | 26 VAGELE LANE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 VAGELE LANE, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 26 VAGELE LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-21 | Address | PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | PO BOX 10, GLENMONT, NY, 12077, 0010, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 26 VAGELE LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001374 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
241113002180 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
230731001337 | 2023-07-31 | BIENNIAL STATEMENT | 2022-04-01 |
20130709056 | 2013-07-09 | ASSUMED NAME CORP INITIAL FILING | 2013-07-09 |
000519002578 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State