Name: | GELINA'S PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1973 (52 years ago) |
Entity Number: | 234912 |
ZIP code: | 11770 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. box 417, OCEAN BEACH, NY, United States, 11770 |
Principal Address: | 786 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY P. CUOMO | Chief Executive Officer | P.O. BOX 417, OCEAN BEACH, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. box 417, OCEAN BEACH, NY, United States, 11770 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 2007-09-17 | Address | 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2007-09-17 | Address | 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2007-09-17 | Address | 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, 0457, USA (Type of address: Service of Process) |
1973-09-25 | 1995-06-08 | Address | 664 SUFFOLK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1973-09-25 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824000989 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
131001002420 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
090922002338 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070917002624 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051107002990 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State