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