Search icon

PARAMOUNT PLUMBING CO. OF NEW YORK INC.

Company Details

Name: PARAMOUNT PLUMBING CO. OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691525
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 31 Monticello Drive, Apt 102, Brewster, NY, United States, 10509

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
RALPH DEMARTINO, SR. Agent C/O THE CORPORATION, 127-17 20TH AVENUE, COLLEGE POINT QUEENS, NY, 11356

DOS Process Agent

Name Role Address
RALPH DEMARTINO DOS Process Agent 31 Monticello Drive, Apt 102, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
RALPH DEMARTINO Chief Executive Officer 31 MONTICELLO DRIVE, APT 102, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 315 JACKSON AVE, BRONX, NY, 10454, 2408, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 31 MONTICELLO DRIVE, APT 102, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2023-02-02 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2022-02-10 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250212001956 2025-02-12 BIENNIAL STATEMENT 2025-02-12
170104006477 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150213006199 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130129006127 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110309002463 2011-03-09 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-28
Type:
Planned
Address:
32 EAST 74TH ST, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State