Name: | PETER MCCANN PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1984 (41 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 904100 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 43 MARSCHER PLACE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 858 62ND STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MCCANN | DOS Process Agent | 43 MARSCHER PLACE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
PETER MCCANN | Chief Executive Officer | 858 62ND STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2014-05-09 | Address | 866-62ND ST., BROOKLYN, NY, 11220, 4315, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2014-05-09 | Address | 866-62ND ST., BROOKLYN, NY, 11220, 4315, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2014-05-09 | Address | 43 MARSCHER PL., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1995-03-15 | 2000-04-06 | Address | 866 62ND ST, BROOKLYN, NY, 11220, 4315, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2000-04-06 | Address | 866 62ND ST, BROOKLYN, NY, 11220, 4315, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000739 | 2016-05-27 | CERTIFICATE OF DISSOLUTION | 2016-05-27 |
140509002154 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120716002109 | 2012-07-16 | BIENNIAL STATEMENT | 2012-03-01 |
100406002675 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080401002282 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State