PLUMB-RITE, INC.

Name: | PLUMB-RITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1992 (33 years ago) |
Entity Number: | 1644480 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIL PORCELLI | Chief Executive Officer | 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2009-07-29 | 2024-06-03 | Address | 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2024-06-03 | Address | 107 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-08-02 | 2009-07-29 | Address | 400 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1993-08-02 | 2009-07-29 | Address | 400 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005529 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221123000961 | 2022-11-23 | BIENNIAL STATEMENT | 2022-06-01 |
200601061313 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006661 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006415 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State