Search icon

PARK SLOPE PLUMBING SUPPLY CORP.

Company Details

Name: PARK SLOPE PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234870
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 601 FIFTH AVE, BROOKLYN, NY, United States, 11215
Address: 601 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. QUIGNEY, JR. Chief Executive Officer 601 FIFTH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2000-04-05 2017-06-09 Address 601 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-04-05 2017-06-09 Address 601 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-03-04 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-04 2006-03-23 Address 601 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305007881 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170609006215 2017-06-09 BIENNIAL STATEMENT 2016-03-01
140321006182 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120413002752 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100407002656 2010-04-07 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186515 OL VIO INVOICED 2012-10-15 625 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State