Name: | WILLIAMSBURG PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1999 (26 years ago) |
Entity Number: | 2391537 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 221 LEE AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISHE KATZ | Chief Executive Officer | 221 LEE AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
WILLIAMSBURG PLUMBING INC. | DOS Process Agent | 221 LEE AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-07 | 2011-06-20 | Address | 221 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2011-06-20 | Address | 221 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104002384 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
190731060331 | 2019-07-31 | BIENNIAL STATEMENT | 2019-06-01 |
170727006047 | 2017-07-27 | BIENNIAL STATEMENT | 2017-06-01 |
130619006200 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110620002624 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148318 | CL VIO | INVOICED | 2011-08-17 | 375 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State