Search icon

COMPLETE PLUMBING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R.L. ARQUILLA Chief Executive Officer 2500 CHEMED CENTER, 255 E. 5TH ST., CINCINNATI, OH, United States, 45202

Central Index Key

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.

CIK number:
0001291291
Phone:
513-762-6900

Latest Filings

Form type:
S-4
File number:
333-115820-23
Filing date:
2004-05-24
File:

History

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)

Filings

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