Name: | SOLCO PLUMBING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1960 (65 years ago) |
Entity Number: | 132660 |
ZIP code: | 11207 |
County: | New York |
Place of Formation: | New York |
Address: | 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-345-1900
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
STUART BAKER SOLCO PLUMBING SUPPLY, INC | Chief Executive Officer | 413 LIBERTY AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2025-02-11 | 2025-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2025-02-07 | 2025-02-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2025-01-28 | 2025-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2024-12-11 | 2025-01-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060016 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181015006333 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161013006073 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141001006512 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006329 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2344369 | CL VIO | CREDITED | 2016-05-11 | 175 | CL - Consumer Law Violation |
188341 | OL VIO | INVOICED | 2012-08-31 | 875 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-06 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State