M.K.S. PLUMBING CORP.

Name: | M.K.S. PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1994 (31 years ago) |
Entity Number: | 1831352 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 19 Ransier Drive, Suite #14, Buffalo, NY, United States, 14224 |
Principal Address: | 19 RANSIER DRIVE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 Ransier Drive, Suite #14, Buffalo, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
JOSEPH MARCHITTE | Chief Executive Officer | 19 RANSIER DRIVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-01 | Address | 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2018-06-01 | Address | 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2018-06-01 | Address | 19 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2002-05-30 | Address | 1925 THREE ROD ROAD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601030843 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
221202001879 | 2022-12-02 | BIENNIAL STATEMENT | 2022-06-01 |
180601006676 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140610006634 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120716003071 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State