Search icon

WILLIAMSBURG PLUMBING SUPPLY CORP.

Company Details

Name: WILLIAMSBURG PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1618752
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YISROEL YARMUSH Chief Executive Officer 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 FLUSHING AVE., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1993-06-15 1998-09-04 Address 515 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-09-04 Address 515 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1992-03-06 1998-09-04 Address 515 FLUSHING AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1513749 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980904002332 1998-09-04 BIENNIAL STATEMENT 1998-03-01
940412002648 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930615002654 1993-06-15 BIENNIAL STATEMENT 1993-03-01
920306000389 1992-03-06 CERTIFICATE OF INCORPORATION 1992-03-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State