Name: | COMPLETE PLUMBING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2153703 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2500 CHEMED CENTER, 255 EAST 5TH ST., CINCINNATI, OH, United States, 45202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R.L. ARQUILLA | Chief Executive Officer | 2500 CHEMED CENTER, 255 E. 5TH ST., CINCINNATI, OH, United States, 45202 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-20 | 2001-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-20 | 2001-07-30 | Address | 255 EAST 5TH ST., CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2001-07-30 | Address | B.S. GUGEL, 2500 CHEMED CNTR, 255 E. 5TH ST., CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
1999-12-27 | 2001-06-20 | Address | 2500 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, 45202, 4725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090724002183 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
050816002856 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030603002763 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010730002011 | 2001-07-30 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State