BEST PLUMBING SUPPLY INC.
Headquarter
Name: | BEST PLUMBING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1960 (65 years ago) |
Entity Number: | 126236 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 ROUTE 138, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 2600
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 ROUTE 138, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JESS WEINER | Chief Executive Officer | 49 ROUTE 138, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-02-14 | Address | 3333-1 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2008-02-14 | Address | 3333-1 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2008-02-14 | Address | 3333-1 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1998-08-27 | 2005-01-10 | Address | 3333 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1981-03-10 | 1990-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002807 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120406002601 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100312002303 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214003377 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060303002792 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State