MELONIK PLUMBING & HEATING CORP.

Name: | MELONIK PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1982 (43 years ago) |
Entity Number: | 795402 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 7415 AVE X, BROOKLYN, NY, United States, 11234 |
Address: | 1027 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MELONIK | Chief Executive Officer | 1027 CHURCH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1027 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2025-06-26 | Address | 1027 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2012-09-13 | 2025-06-26 | Address | 1027 CHURCH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2012-09-13 | Address | 1027 CHURCH AVE, BROOKLYN, NY, 11218, 2711, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2012-09-13 | Address | 1027 CHURCH AVE, BROOKLYN, NY, 11218, 2711, USA (Type of address: Service of Process) |
1995-04-04 | 2012-09-13 | Address | 1027 CHURCH AVE, BROOKLYN, NY, 11218, 2711, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626000061 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
120913002182 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100916002610 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080908003114 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060914002458 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State