Search icon

GEO. E. CHRIST PLUMBING SUPPLY, INC.

Company Details

Name: GEO. E. CHRIST PLUMBING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1938 (87 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 50698
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MR JOHN J BROWN Chief Executive Officer 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MR JOHN J BROWN DOS Process Agent 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-03-12 1998-07-08 Address 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-07-08 Address 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-03-12 1998-07-08 Address 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1938-02-25 1993-03-12 Address 1310 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1478317 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980708002421 1998-07-08 BIENNIAL STATEMENT 1998-02-01
940315002385 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930312002040 1993-03-12 BIENNIAL STATEMENT 1993-02-01
B589462-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
5335-14 1938-02-25 CERTIFICATE OF INCORPORATION 1938-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State