Name: | POND PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1988 (37 years ago) |
Entity Number: | 1276216 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 185 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Principal Address: | 569 Acorn Street, Suite 6, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILD, MANEY & RESNICK, LLP | DOS Process Agent | 185 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
DOROTHEA FRYER | Chief Executive Officer | 569 ACORN STREET, SUITE 6, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 569 ACORN STREET, SUITE 6, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2021-11-03 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-07-11 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-07-11 | 2024-09-27 | Address | 1501 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002785 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220331002281 | 2022-03-31 | BIENNIAL STATEMENT | 2020-07-01 |
B661292-4 | 1988-07-11 | CERTIFICATE OF INCORPORATION | 1988-07-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State