Search icon

COLONIAL PLUMBING AND HEATING SUPPLY, INC.

Company Details

Name: COLONIAL PLUMBING AND HEATING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1954 (71 years ago)
Date of dissolution: 13 Sep 2017
Entity Number: 93958
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 130 RAILROAD AVENUE EXTENSION, ALBANY, NY, United States, 12205
Principal Address: 130 RAILROAD AVE EXTENSION, ALBANY, NY, United States, 12205

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 RAILROAD AVENUE EXTENSION, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARK A. MAROZZI Chief Executive Officer 130 RAILROAD AVE EXTENSION, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141415493
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-24 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2022-10-24 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2002-02-27 2014-03-07 Address 130 RAILROAD AVE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-02-27 2014-03-07 Address 130 RAILROAD AVE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-03-23 2022-10-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
170913000571 2017-09-13 CERTIFICATE OF DISSOLUTION 2017-09-13
140307006182 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120423002199 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100325002372 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080310002916 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State