Name: | AQUA PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1999 (26 years ago) |
Entity Number: | 2414951 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 11115 CAMDEN PARK DRIVE, WINDERMERE, FL, United States, 34786 |
Address: | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABINOWITZ, GALINA & ROSEN, ESQS. | DOS Process Agent | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CARLOS STEVENSON | Chief Executive Officer | 20 GARDEN PL, NORTH HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 20 GARDEN PL, NORTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2023-09-07 | Address | 20 GARDEN PL, NORTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2009-08-28 | Address | 20 GARDEN PL, NORTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2009-08-28 | Address | 2875 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2005-11-17 | 2023-09-07 | Address | 1499 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003787 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
220502002862 | 2022-05-02 | BIENNIAL STATEMENT | 2021-09-01 |
150903006091 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130912006220 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110923002612 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State