Name: | OLYMPIC PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1979 (46 years ago) |
Date of dissolution: | 19 Feb 2014 |
Entity Number: | 542942 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Principal Address: | 233-08 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
SALVATORE GAMBA | Chief Executive Officer | 233-08 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-15 | 2013-01-02 | Address | 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1992-10-02 | 2011-04-15 | Address | 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1979-03-07 | 1992-10-02 | Address | 200-02 LINDEN BLVD., ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170307040 | 2017-03-07 | ASSUMED NAME CORP INITIAL FILING | 2017-03-07 |
140219000477 | 2014-02-19 | CERTIFICATE OF DISSOLUTION | 2014-02-19 |
130102000812 | 2013-01-02 | CERTIFICATE OF CHANGE | 2013-01-02 |
110415002290 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090309002531 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State