Search icon

EASTERN PLUMBING SALES CORPORATION

Company Details

Name: EASTERN PLUMBING SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1964 (60 years ago)
Date of dissolution: 22 Apr 2014
Entity Number: 182005
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2633 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2633 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GOLDSTEIN Chief Executive Officer 75 MARSULIN DR., SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2633 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1964-12-07 1994-01-07 Address 2633 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422000302 2014-04-22 CERTIFICATE OF DISSOLUTION 2014-04-22
121218002330 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002439 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081126002647 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061128003051 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050119002246 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021204002312 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001220002381 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981214002078 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961231002669 1996-12-31 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-18 No data 2633 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State