CASSIDY PLUMBING, INC.

Name: | CASSIDY PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1999 (26 years ago) |
Entity Number: | 2448373 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 422 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J CASSIDY | Chief Executive Officer | 422 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 422 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2007-12-21 | Address | 10 JENNIFER LN, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2007-12-21 | Address | 10 JENNIFER LN, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2007-12-21 | Address | 10 JENNIFER LN, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2002-03-29 | 2004-01-15 | Address | 156 BARRETT HILL RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2004-01-15 | Address | 156 BARRETT HILL RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002169 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
091230002659 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071221002315 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060113002860 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
040115002499 | 2004-01-15 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State