Name: | ACME HEAT & POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1940 (85 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 52280 |
ZIP code: | 11726 |
County: | New York |
Place of Formation: | New York |
Principal Address: | JOSEPH LOMBARDO, 84 HARBOR LN, BAY SHORE, NY, United States, 11706 |
Address: | 590 OAK STREET, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIE RIZZO | Chief Executive Officer | 84 HARBOR LN, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOSEPH LOMBARDO | DOS Process Agent | 590 OAK STREET, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2014-05-30 | Address | 590 OAK STREET, COPIGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2012-09-24 | 2014-05-30 | Address | 590 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1940-03-22 | 2012-09-24 | Address | 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000256 | 2018-01-30 | CERTIFICATE OF DISSOLUTION | 2018-01-30 |
20171004047 | 2017-10-04 | ASSUMED NAME CORP INITIAL FILING | 2017-10-04 |
140530002128 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
120924002141 | 2012-09-24 | BIENNIAL STATEMENT | 2012-03-01 |
A866175-2 | 1982-05-07 | ANNULMENT OF DISSOLUTION | 1982-05-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State