Search icon

PGS PLUMBING, INC.

Print

Details

Entity Number 2209357

Status Inactive

NamePGS PLUMBING, INC.

CountyWarren

Date of registration 17 Dec 1997 (27 years ago)

Date of dissolution 29 Jul 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 162 PALISADES RD, BRANT LAKE, NY, United States, 12815

Address ZIP code 12815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PAUL SCHUERLEIN

Chief Executive Officer

162 PALISADES RD, BRANT LAKE, NY, United States, 12815

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

162 PALISADES RD, BRANT LAKE, NY, United States, 12815

History

Start date End date Type Value

2000-01-18

2008-02-04

Address

13 HEINRICK ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

2000-01-18

2008-02-04

Address

13 HEINRICK ST, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

1998-03-12

2008-02-04

Address

13 HEINRICK STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

1997-12-17

1998-03-12

Address

12 HEINRICK CIRCLE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160729000318

2016-07-29

CERTIFICATE OF DISSOLUTION

2016-07-29

100507002165

2010-05-07

BIENNIAL STATEMENT

2009-12-01

080204002382

2008-02-04

BIENNIAL STATEMENT

2007-12-01

040225002020

2004-02-25

BIENNIAL STATEMENT

2003-12-01

011212002719

2001-12-12

BIENNIAL STATEMENT

2001-12-01

000118002192

2000-01-18

BIENNIAL STATEMENT

1999-12-01

980312000187

1998-03-12

CERTIFICATE OF CHANGE

1998-03-12

971217000350

1997-12-17

CERTIFICATE OF INCORPORATION

1997-12-17

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts