Name: | ABBALLE PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1990 (35 years ago) |
Entity Number: | 1462699 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 366 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596 |
Address: | 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBALLE PLUMBING SUPPLY CORP. | DOS Process Agent | 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ANGELO ABBALLE | Chief Executive Officer | 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1998-07-06 | Address | 6 GREEN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1990-07-23 | 2020-07-01 | Address | 366 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060031 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160701006035 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006010 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006068 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100714002681 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State