Name: | CONCORDIA ELECTRICAL & PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825527 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 730 Riverside Drive, 4C, New York, NY, United States, 10031 |
Principal Address: | 258 W 121ST ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD LESTER | Chief Executive Officer | 2297 ACP JR BLVD, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 Riverside Drive, 4C, New York, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 2297 ACP JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2023-12-28 | Address | 2297 ACP JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2006-05-26 | 2023-12-28 | Address | 2297 ACP JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2006-05-26 | Address | 2297 ACP JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2004-07-20 | 2006-05-26 | Address | 119-26 219TH ST, CAMBRIA, NY, 11411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001374 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
120718002494 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100625002363 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080613002337 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060526002701 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State