Search icon

T. J. NETHERCOTT OIL & GAS HEAT SERVICE, INC.

Company Details

Name: T. J. NETHERCOTT OIL & GAS HEAT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1985 (40 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 993407
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 16 SHERRYS LANE, BREWSTER, NY, United States, 10509
Address: 152 VIRINIA ROAD, BREWSTER, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRANCE J NETHERCOTT Chief Executive Officer 16 SHERRYS LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 VIRINIA ROAD, BREWSTER, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
133277473
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-18 2017-12-15 Address 152 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2001-07-18 2017-12-15 Address 152 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2001-07-18 2017-12-15 Address 152 VIRGINIA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-06-30 2001-07-18 Address 45 HARDING AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-06-30 2001-07-18 Address 45 HARDING AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200408000402 2020-04-08 CERTIFICATE OF DISSOLUTION 2020-04-08
171215002002 2017-12-15 BIENNIAL STATEMENT 2017-04-01
130509002068 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110502002554 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090331002464 2009-03-31 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State