UNITED PLUMBING & HEATING INC.

Name: | UNITED PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1984 (41 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 894278 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 868 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 868 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
JAMES D BROUGHTON | Chief Executive Officer | 203 NOWLAN RD, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2023-06-13 | Address | 868 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2002-02-06 | 2023-06-13 | Address | 203 NOWLAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2002-02-06 | Address | 1241 CORNELL AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2014-03-26 | Address | PO BOX 1607, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
1993-10-05 | 1998-04-06 | Address | 239 CROCKER HILL ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004326 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
140326002186 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120320002523 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100303002754 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080207002676 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State