Name: | RANGER PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1995 (30 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 1893516 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANGER PLUMBING, INC. | DOS Process Agent | 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANTHONY RUGGI | Chief Executive Officer | 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2023-06-23 | Address | 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-03-10 | 2023-06-23 | Address | 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, 5693, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2021-03-18 | Address | 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-04-11 | 2005-03-10 | Address | 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2005-03-10 | Address | 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2005-03-10 | Address | PETER B PFAFF, 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-08-25 | 1997-04-11 | Address | 10-15 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-02-09 | 1995-08-25 | Address | 16 HUNTSBRIDGE ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-02-09 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623003294 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
210318060228 | 2021-03-18 | BIENNIAL STATEMENT | 2021-02-01 |
190212060186 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170201006616 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006473 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130204006697 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110215002807 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090206002453 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070326002742 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050310002852 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9954177306 | 2020-05-03 | 0202 | PPP | 1015 48th Ave, Long Island City, NY, 11101-5598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7713748503 | 2021-03-06 | 0202 | PPS | 1015 48th Ave, Long Island City, NY, 11101-5598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State