Search icon

AMERICAN PIPE SUPPLY CO., INC.

Company Details

Name: AMERICAN PIPE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1994 (31 years ago)
Date of dissolution: 10 Sep 1998
Entity Number: 1844830
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 5002 2ND AVE, BROOKLYN, NY, United States, 11232
Address: 5002 SECOND AVE., BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5002 SECOND AVE., BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PETER DAVIDSON Chief Executive Officer 5002 2ND AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1996-08-16 1998-07-22 Address ATTN: JESSICA HIRSCH, 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-08-16 1996-08-16 Address ATT: WILLIAM STERNS III, 101 EAST 52ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980910000130 1998-09-10 CERTIFICATE OF DISSOLUTION 1998-09-10
980722002006 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960816002531 1996-08-16 BIENNIAL STATEMENT 1996-08-01
940923000150 1994-09-23 CERTIFICATE OF AMENDMENT 1994-09-23
940816000492 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State