Search icon

WHITESTONE PLUMBING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESTONE PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1989 (36 years ago)
Entity Number: 1392065
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
DEMETRIOS THOMOPOULOS Chief Executive Officer 36-30 BELL BLVD., BAYSIDE, NY, United States, 11361

Unique Entity ID

CAGE Code:
7H2A8
UEI Expiration Date:
2016-10-28

Business Information

Activation Date:
2015-10-30
Initial Registration Date:
2015-10-28

Commercial and government entity program

CAGE number:
7H2A8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2021-10-28

Contact Information

POC:
DIMITRIOS THOMOPOULOS

History

Start date End date Type Value
1993-11-01 1997-11-03 Address 22-22 154TH STREET, WHITESTONE, NY, 11357, 3732, USA (Type of address: Chief Executive Officer)
1993-11-01 1997-11-03 Address 22-22 154TH STREET, WHITESTONE, NY, 11357, 3732, USA (Type of address: Principal Executive Office)
1993-11-01 1997-11-03 Address 22-22 154TH STREET, WHITESTONE, NY, 11357, 3732, USA (Type of address: Service of Process)
1989-10-20 1993-11-01 Address 22-22 154TH ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002042 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111027002615 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091029002569 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071004002413 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051122003191 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211RP110039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12378.73
Base And Exercised Options Value:
12378.73
Base And All Options Value:
12378.73
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-10-30
Description:
540' SC 80 PVC PIPE 6", 3" PVC PIPE 80', 16' 2"PVC PIPE, 60EA 45 DEGREE 6" COUPLER, 32EA 2" COUPLER, 15EA 4' 45 DEGREE, 2EA MISSION COUPLERS.
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State