Search icon

TILOS PLUMBING & HEATING CORP.

Company Details

Name: TILOS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1984 (41 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 918918
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-41 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIANOURAKIS Chief Executive Officer 14-41 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-41 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112693287
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-12 1996-05-29 Address 14-41 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1996-03-12 1996-05-29 Address 14-41 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1984-05-24 1996-03-12 Address 31-44 44TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1580837 2002-03-27 DISSOLUTION BY PROCLAMATION 2002-03-27
000621002419 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980811002109 1998-08-11 BIENNIAL STATEMENT 1998-05-01
960820002227 1996-08-20 BIENNIAL STATEMENT 1996-05-01
960529002021 1996-05-29 BIENNIAL STATEMENT 1994-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State