Search icon

QUEENS PLUMBING SUPPLY, INC.

Company Details

Name: QUEENS PLUMBING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1667918
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JEEWHA KIM Chief Executive Officer 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-07-19 1998-09-04 Address 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, 11364, USA (Type of address: Chief Executive Officer)
1995-07-19 1998-09-04 Address 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, 11364, USA (Type of address: Principal Executive Office)
1995-07-19 1998-09-04 Address 35-11 QUEENS BLVD, LONG ISLAND CITY, NY, 11364, USA (Type of address: Service of Process)
1992-09-23 1995-07-19 Address 35-11 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1610939 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980904002207 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960904002124 1996-09-04 BIENNIAL STATEMENT 1996-09-01
950719002180 1995-07-19 BIENNIAL STATEMENT 1993-09-01
920923000003 1992-09-23 CERTIFICATE OF INCORPORATION 1992-09-23

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 392-3113
Add Date:
2014-08-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State