Name: | DARCI PLUMBING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1992 (32 years ago) |
Entity Number: | 1675335 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | STILLMAN & FRIEDMAN, PC, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 80 ST PAULS PLACE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK R CASTORO | Chief Executive Officer | 11-15 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JULIAN W FRIEDMAN ESQ | DOS Process Agent | STILLMAN & FRIEDMAN, PC, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060143 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161007006102 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141117006210 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
121010006699 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101018003110 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081015002381 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061016002635 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041209002479 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
020920002662 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001019002120 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State