MAXWELL PLUMB MECHANICAL CORP.

Name: | MAXWELL PLUMB MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1990 (34 years ago) |
Entity Number: | 1496239 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 43-20 203rd Street, Bayside, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R. BELCZYNSKI | DOS Process Agent | 43-20 203rd Street, Bayside, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
KIRK SEUBERT | Chief Executive Officer | 43-20 203RD STREET, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 43-20 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-12-14 | 2024-12-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-12-11 | 2024-12-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002705 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
230713001647 | 2023-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-13 |
220125000927 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
140310000259 | 2014-03-10 | CERTIFICATE OF CHANGE | 2014-03-10 |
130830000695 | 2013-08-30 | CERTIFICATE OF CHANGE | 2013-08-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State