Name: | GENERAL PLUMBING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1962 (63 years ago) |
Entity Number: | 149292 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-01 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 432 KEAP ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-01 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
IRWIN BRENNER | Chief Executive Officer | 432 KEAP ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-12-17 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-12-06 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-07-10 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705006226 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705007390 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150511000062 | 2015-05-11 | CERTIFICATE OF CHANGE | 2015-05-11 |
140714006326 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
140423000396 | 2014-04-23 | CERTIFICATE OF CHANGE | 2014-04-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State