Search icon

RADIANT HEATER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIANT HEATER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1985 (40 years ago)
Date of dissolution: 20 Aug 2010
Entity Number: 995216
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO 60, GREENPORT, NY, United States, 11944
Principal Address: 28 COUNTRY CLUB DR, PO BOX 1530, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L NEEDHAM Chief Executive Officer PO BOX 60, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO 60, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2005-07-13 2007-05-10 Address PO BOX 60, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2001-05-24 2005-07-13 Address 28 COUNTRY CLUB DR, PO BOX 1530, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office)
2001-05-24 2005-07-13 Address PO 60, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-05-24 Address PO 60, 74100-2 WEST FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1995-06-29 2001-05-24 Address 74100-2 WEST FRONT ST, PO 60, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100820000221 2010-08-20 CERTIFICATE OF DISSOLUTION 2010-08-20
090417002616 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002689 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050713002669 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030502002074 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State