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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 RAILROAD AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARK A. MAROZZI | Chief Executive Officer | 130 RAILROAD AVE EXTENSION, ALBANY, NY, United States, 12205 |
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 |
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