Search icon

PUMPING SOLUTIONS, INC.

Company Details

Name: PUMPING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351358
ZIP code: 07014
County: New York
Place of Formation: New Jersey
Address: 262 RUTHERFORD BLVD, P.O. BOX 1103, CLIFTON, NJ, United States, 07014
Principal Address: 262 RUTHERFORD BLVD, P.O,. BOX 1103, CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
PUMPING SOLUTIONS, INC. DOS Process Agent 262 RUTHERFORD BLVD, P.O. BOX 1103, CLIFTON, NJ, United States, 07014

Chief Executive Officer

Name Role Address
JOHN MEYERS Chief Executive Officer 262 RUTHERFORD BLVD, P.O. BOX 1103, CLIFTON, NJ, United States, 07014

History

Start date End date Type Value
2015-03-02 2021-03-02 Address 262 RUTHERFORD BLVD, P.O. BOX 1103, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2005-06-29 2015-03-02 Address PO BOX 913, PATERSON, NJ, 07544, USA (Type of address: Chief Executive Officer)
2005-06-29 2015-03-02 Address 198 EAST 16TH ST, PATERSON, NJ, 07544, USA (Type of address: Service of Process)
2005-06-29 2015-03-02 Address 198 EAST 16TH ST, PATERSON, NJ, 07544, USA (Type of address: Principal Executive Office)
2001-03-27 2005-06-29 Address PO BOX 913, PATERSON, NJ, 07544, 0913, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060891 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150302006650 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006424 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110614002630 2011-06-14 BIENNIAL STATEMENT 2011-03-01
090601002732 2009-06-01 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State