Name: | BLEIBERG PLUMBING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1924 (101 years ago) |
Entity Number: | 19228 |
ZIP code: | 11572 |
County: | Kings |
Place of Formation: | New York |
Address: | 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
MARK NASS | Chief Executive Officer | 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3057 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2006-02-07 | Address | 18 MARVIN AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2006-02-07 | Address | MARK NASS, 3057 LAWSON BLVD, OCEANSIDE, NY, 11572, 2713, USA (Type of address: Principal Executive Office) |
1935-01-22 | 1995-07-13 | Address | 321 SUTTER AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1927-04-09 | 2023-08-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1924-01-11 | 1927-04-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080220002018 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060207003001 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040318002663 | 2004-03-18 | BIENNIAL STATEMENT | 2004-01-01 |
020115002610 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000203002598 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State