MR. PUMP, INC.

Name: | MR. PUMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1991 (34 years ago) |
Entity Number: | 1565467 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1160 E. JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 1160 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO GAROFALO | Chief Executive Officer | 1160 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MR. PUMP, INC. | DOS Process Agent | 1160 E. JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-17 | 2025-07-17 | Address | 145 COMMACK ROAD SUITE 11, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2025-07-17 | 2025-07-17 | Address | 1160 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 1160 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-17 | Address | 1160 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-17 | Address | 145 commack road #11, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250717002477 | 2025-07-17 | BIENNIAL STATEMENT | 2025-07-17 |
250703001412 | 2025-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-30 |
231128000219 | 2023-11-28 | BIENNIAL STATEMENT | 2023-07-01 |
200311060423 | 2020-03-11 | BIENNIAL STATEMENT | 2019-07-01 |
180719002035 | 2018-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State