WEISS PLUMBING, INC.

Name: | WEISS PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1991 (34 years ago) |
Entity Number: | 1504988 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 103 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 99
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY DONOHUE | Chief Executive Officer | 103 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 99, Par value: 0 |
1996-05-02 | 2004-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-05-17 | 2005-02-22 | Address | 99 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2005-02-22 | Address | 2 BASSWOOD DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2004-07-02 | Address | 99 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070131002756 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050222002641 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
040702000131 | 2004-07-02 | CERTIFICATE OF AMENDMENT | 2004-07-02 |
030214002185 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010221002095 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State