NORTHPORT PLUMBING SUPPLY, INC.

Name: | NORTHPORT PLUMBING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1988 (37 years ago) |
Entity Number: | 1309587 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 DUNTON COURT, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 DUNTON COURT, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
MICHAEL BROCKEY | Chief Executive Officer | 7 DUNTON COURT, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2006-11-13 | Address | 7 DUNTON CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1996-11-18 | 2006-11-13 | Address | 549 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2006-11-13 | Address | 7 DUNTON CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1996-01-03 | 1998-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-11-01 | 1996-11-18 | Address | SEVEN DUNTON COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121211002190 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101209002021 | 2010-12-09 | BIENNIAL STATEMENT | 2010-11-01 |
081113003008 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002009 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041215002077 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State