Name: | UTICA AVENUE PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1964 (61 years ago) |
Entity Number: | 180437 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA BRANDNER | Chief Executive Officer | 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
UTICA AVENUE PLUMBING SUPPLY CORPORATION | DOS Process Agent | 769 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 769 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-27 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007001297 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
230214003142 | 2023-02-14 | BIENNIAL STATEMENT | 2022-10-01 |
140403006086 | 2014-04-03 | BIENNIAL STATEMENT | 2012-10-01 |
101102002282 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081022002307 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-05-17 | 2018-06-21 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204912 | OL VIO | INVOICED | 2013-02-25 | 750 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State