Search icon

AREA PLUMBING SUPPLY INC.

Company Details

Name: AREA PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1997 (28 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2193254
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 109-24 101ST AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 6001 4TH AVE., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-24 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MOUSA KHALIL Chief Executive Officer 6001 4TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-09-05 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-23 2007-10-05 Address 123 93RD ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-05-16 2005-11-23 Address 47-74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1974485 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091006002220 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071005002806 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051123002686 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031015002146 2003-10-15 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190304 OL VIO INVOICED 2012-08-09 125 OL - Other Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State