Search icon

DARCI PLUMBING CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINICK R CASTORO Chief Executive Officer 11-15 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JULIAN W FRIEDMAN ESQ DOS Process Agent STILLMAN & FRIEDMAN, PC, 425 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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

Filings

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