Name: | DOWAL PLUMBING SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1988 (37 years ago) |
Entity Number: | 1271751 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 58 kingwood dr, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 184 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M DOWNEY | Chief Executive Officer | 58 KINGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 58 kingwood dr, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 184 CHURCH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 58 KINGWOOD DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 58 KINGWOOD DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-02-14 | Address | 184 CHURCH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214002082 | 2023-12-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-26 |
231130023635 | 2023-11-30 | BIENNIAL STATEMENT | 2022-06-01 |
140605006767 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100615002910 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080619002366 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State