Name: | E & J PLUMBING SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 534739 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 729 PELHAM PARKWAY N, BRONX, NY, United States, 10467 |
Principal Address: | 706 MORRIS PARK AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIE DANIELE ESQ | DOS Process Agent | 729 PELHAM PARKWAY N, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
JAY A GATTANELLA | Chief Executive Officer | 706 MORRIS PARK AVE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-24 | 1995-06-12 | Address | 2199 WHITE PLAINS RD., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180222062 | 2018-02-22 | ASSUMED NAME CORP INITIAL FILING | 2018-02-22 |
DP-1426268 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970326002246 | 1997-03-26 | BIENNIAL STATEMENT | 1997-01-01 |
950612002090 | 1995-06-12 | BIENNIAL STATEMENT | 1994-01-01 |
A744134-3 | 1981-03-04 | CERTIFICATE OF AMENDMENT | 1981-03-04 |
A546964-5 | 1979-01-24 | CERTIFICATE OF INCORPORATION | 1979-01-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State