Search icon

C. G. PLUMBING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C. G. PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1330725
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 150-20 TUSKEGEE AIRMEN WAY, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLADYS BUSTAMANTE Chief Executive Officer 150-20 TUSKEGEE AIRMEN WAY, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-20 TUSKEGEE AIRMEN WAY, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1992-03-27 1992-06-23 Name C.G. PLUMBING CORPORATION
1991-12-06 1992-03-27 Name C.G. PLUMBING & HARDWARE CORPORATION
1989-03-02 1991-12-06 Name C.G. PLAZA PLUMBING INC.
1989-03-02 1994-04-18 Address 95-02 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729000554 2022-07-29 BIENNIAL STATEMENT 2021-03-01
130607002166 2013-06-07 BIENNIAL STATEMENT 2013-03-01
110711002960 2011-07-11 BIENNIAL STATEMENT 2011-03-01
090401003068 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070502002655 2007-05-02 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937714 OL VIO INVOICED 2018-12-03 500 OL - Other Violation
2886503 OL VIO CREDITED 2018-09-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State