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
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1291291 | 2600 CHEMED CENTER, 255 E. 5TH STREET, CINCINNATI, OH, 45202 | 2600 CHEMED CENTER, 255 E. 5TH STREET, CINCINNATI, OH, 45202 | 513-762-6900 | |||||||||
|
Form type | S-4 |
File number | 333-115820-23 |
Filing date | 2004-05-24 |
File | View File |
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 |
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 | B.S. GUGEL, 2500 CHEMED CNTR, 255 E. 5TH ST., CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
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 | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-27 | 2001-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-27 | 2001-06-20 | Address | 2500 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, 45202, 4725, 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) |
1999-08-30 | 1999-12-27 | Address | 2500 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 1999-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-08-30 | 1999-12-27 | Address | 2500 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
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 |
010620002570 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
991227002080 | 1999-12-27 | BIENNIAL STATEMENT | 1999-06-01 |
990830002486 | 1999-08-30 | BIENNIAL STATEMENT | 1999-06-01 |
971128000130 | 1997-11-28 | CERTIFICATE OF AMENDMENT | 1997-11-28 |
971031000306 | 1997-10-31 | CERTIFICATE OF AMENDMENT | 1997-10-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State