Search icon

DEMCO NEW YORK PLUMBING CORP.

Company Details

Name: DEMCO NEW YORK PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1984 (40 years ago)
Date of dissolution: 17 Sep 1996
Entity Number: 938207
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. DONOHOE, JR. Chief Executive Officer % DEMCO PLUMBING CORP., 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
DEMCO PLUMBING CORP. DOS Process Agent 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1993-06-07 1994-04-27 Address % DEMCO PLUMBING CORP., PO BOX 440 8195 CAZENOVIA ROAD, MANLIUS, NY, 13104, 0440, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-04-27 Address PO BOX 440, 8195 CAZENOVIA ROAD, MANLIUS, NY, 13104, 0440, USA (Type of address: Principal Executive Office)
1993-06-07 1994-04-27 Address 8195 CAZENOVIA ROAD, MANLIUS, NY, 13104, 0440, USA (Type of address: Service of Process)
1990-08-10 1993-06-07 Address P.O. BOX 440, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1984-12-04 1990-08-10 Address %BRADFORD G. WHELER, P.O. BOX 219, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960917000145 1996-09-17 CERTIFICATE OF DISSOLUTION 1996-09-17
940427002447 1994-04-27 BIENNIAL STATEMENT 1993-12-01
930607002876 1993-06-07 BIENNIAL STATEMENT 1992-12-01
900810000248 1990-08-10 CERTIFICATE OF AMENDMENT 1990-08-10
B168329-3 1984-12-04 CERTIFICATE OF INCORPORATION 1984-12-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State