Name: | EXPERT BOILER REPAIR & WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1954 (71 years ago) |
Date of dissolution: | 26 May 2015 |
Entity Number: | 94210 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOSEPH G MESZAROS | Chief Executive Officer | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2014-06-11 | Address | 66 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2004-04-20 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2014-06-11 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2014-06-11 | Address | 66 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1954-04-28 | 1961-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150821044 | 2015-08-21 | ASSUMED NAME CORP INITIAL FILING | 2015-08-21 |
150526000074 | 2015-05-26 | CERTIFICATE OF DISSOLUTION | 2015-05-26 |
140611002037 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120606002568 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100420003247 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State