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
Name | Role | Address |
---|---|---|
TERRANCE J NETHERCOTT | Chief Executive Officer | 16 SHERRYS LANE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 VIRINIA ROAD, BREWSTER, NY, United States, 10603 |
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) |
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