Name: | STAT PLUMBING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992759 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1662 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1662 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
EDWARD FITZPATRICK | Chief Executive Officer | 1662 UTICA AVE, BROOKLYN, NY, United States, 11234 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-01-08 | Address | 1662 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2024-01-08 | Address | 1662 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-12-20 | 2024-01-08 | Address | 1662 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2001-12-20 | Address | 1383 E 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002900 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220809000390 | 2022-08-09 | BIENNIAL STATEMENT | 2022-01-01 |
211220002711 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
140305002300 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120208002828 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State