Name: | EDGAR TURNER PLUMBING & HEATING CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 833879 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 193 RIDGEWOOD RD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 RIDGEWOOD RD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
BRADLEY K TURNER | Chief Executive Officer | 193 RIDGEWOOD RD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2011-05-02 | Address | 298 ELMGROVE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2007-05-02 | 2011-05-02 | Address | 298 ELMGROVE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2011-05-02 | Address | 298 ELMGROVE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2007-05-02 | Address | 2285 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2007-05-02 | Address | 2285 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248045 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110502003235 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090324002268 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070502002546 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050603002202 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State