Search icon

WESLOU PLUMBING, INC.

Company Details

Name: WESLOU PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1966 (59 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1629558
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 12 BAY AVE., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BAY AVE., HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LOUIS BRIGANDI, PRES. Chief Executive Officer 12 BAY AVE., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1966-05-09 1992-12-03 Address 6 CEDAR ST., HICKSVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796403 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000628002403 2000-06-28 BIENNIAL STATEMENT 2000-05-01
980529002085 1998-05-29 BIENNIAL STATEMENT 1998-05-01
960531002158 1996-05-31 BIENNIAL STATEMENT 1996-05-01
921203002137 1992-12-03 BIENNIAL STATEMENT 1992-05-01
920428000557 1992-04-28 ERRONEOUS ENTRY 1992-04-28
DP-11770 1977-12-20 DISSOLUTION BY PROCLAMATION 1977-12-20
557922-4 1966-05-09 CERTIFICATE OF INCORPORATION 1966-05-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State