Search icon

MORAL PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORAL PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1993 (32 years ago)
Date of dissolution: 15 Feb 2006
Entity Number: 1692625
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1864 85TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCH MONMES Chief Executive Officer 1864 85TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
MITCH MONMES DOS Process Agent 1864 85TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1993-01-08 1995-11-06 Address 1864 85TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215000619 2006-02-15 CERTIFICATE OF DISSOLUTION 2006-02-15
951106002445 1995-11-06 BIENNIAL STATEMENT 1995-01-01
930108000121 1993-01-08 CERTIFICATE OF INCORPORATION 1993-01-08

Court Cases

Court Case Summary

Filing Date:
2002-09-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
MORAL PLUMBING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
MORAL PLUMBING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State