Name: | ONOFRIO LODUCA PLUMBING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411142 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 270 49TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 49TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ONOFRIO LODUCA | Chief Executive Officer | 270 49TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-29 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-03 | 2004-02-23 | Address | 8895 19TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2000-03-03 | Address | 8895 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2000-03-03 | Address | 270 49TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1990-01-03 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002638 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120215002434 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100126002478 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080111002318 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060209003035 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State